-
Home Page
›
-
Counties
›
-
Queens
›
-
11385
›
-
ACTION FUNDING, INC.
Company Details
Name: |
ACTION FUNDING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Dec 1999 (25 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
2450578 |
ZIP code: |
11385
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
66-87 FOREST AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DANNY PAUL ROGERS
|
DOS Process Agent
|
66-87 FOREST AVENUE, RIDGEWOOD, NY, United States, 11385
|
Agent
Name |
Role |
Address |
DANNY PAUL ROGERS
|
Agent
|
66-87 FOREST AVENUE, RIDGEWOOD, NY, 11385
|
History
Start date |
End date |
Type |
Value |
1999-12-16
|
2008-06-13
|
Address
|
1888 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1795340
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
080613000372
|
2008-06-13
|
CERTIFICATE OF CHANGE
|
2008-06-13
|
031205000644
|
2003-12-05
|
ERRONEOUS ENTRY
|
2003-12-05
|
DP-1636577
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
991216000304
|
1999-12-16
|
CERTIFICATE OF INCORPORATION
|
1999-12-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0101028
|
Other Contract Actions
|
2001-02-21
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
2
|
Filing Date |
2001-02-21
|
Termination Date |
2002-05-16
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
LEVIN
|
Role |
Plaintiff
|
|
Name |
ACTION FUNDING, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State