Search icon

MCKESSON CAPITAL FUNDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MCKESSON CAPITAL FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1999 (26 years ago)
Date of dissolution: 27 Feb 2018
Entity Number: 2425227
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: ONE POST ST, SAN FRANCISCO, CA, United States, 94104

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL A SMITH Chief Executive Officer ONE POST ST, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-10-12 2015-10-02 Address ATTN MELISSA WU, 1 POST ST, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
2006-01-06 2007-10-12 Address ATTN GLENETTE E BABB, 1 POST ST, 33RD FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
2003-10-20 2006-01-06 Address ONE POST ST, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
2003-10-20 2015-10-02 Address ONE POST ST, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2003-10-20 2013-10-08 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180227000540 2018-02-27 CERTIFICATE OF TERMINATION 2018-02-27
171002006418 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151002006160 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131126000735 2013-11-26 CERTIFICATE OF CHANGE 2013-11-26
131008006063 2013-10-08 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State