Search icon

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