Name: | VOYAGER FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2000 (25 years ago) |
Date of dissolution: | 29 Sep 2010 |
Entity Number: | 2460175 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | GLOBAL SECURITIZATION SERVICES, 114 W 47TH ST STE 2310, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL CORPORATE RESEARCH LTD | DOS Process Agent | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANK B BILOTTA | Chief Executive Officer | GLOBAL SECURITIZATION SERVICES, 114 W 47TH ST STE 2310, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-23 | 2010-01-28 | Address | 225 W 34TH ST, STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2004-02-17 | 2008-01-23 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-02-17 | 2008-01-23 | Address | GLOBAL SECURITIZATION SERVICES, 114 W 47TH ST STE 1715, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-02-17 | 2008-01-23 | Address | GLOBAL SECURITIZATION SERVICES, 114 W 47TH ST STE 1715, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2008-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100929000548 | 2010-09-29 | CERTIFICATE OF TERMINATION | 2010-09-29 |
100128002729 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080212000719 | 2008-02-12 | CERTIFICATE OF CHANGE | 2008-02-12 |
080123003121 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060103002897 | 2006-01-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State