MAHOPAC FUNDING CORPORATION
Subsidiary
Name: | MAHOPAC FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1999 (26 years ago) |
Subsidiary of: | TOMPKINS FINANCIAL CORP, NEW YORK (Company Number 1900189) |
Entity Number: | 2397318 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1441 ROUTE 22, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. MCKENNA | Chief Executive Officer | 1441 ROUTE 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1441 ROUTE 22, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 1441 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-07-02 | Address | 1441 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 1441 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-07-02 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
2024-11-19 | 2025-07-02 | Address | 1441 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702005167 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
241119003774 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
130807002189 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110812002352 | 2011-08-12 | BIENNIAL STATEMENT | 2011-07-01 |
090714002877 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State