MCKESSON CAPITAL FUNDING CORPORATION

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL A SMITH | Chief Executive Officer | ONE POST ST, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State