Search icon

DESTINY FUNDING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DESTINY FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2000 (25 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2474419
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Principal Address: 1400 OLD COUNTRY RD, SUITE 408, WESTBURY, NY, United States, 11540
Address: 3 TOLLGATE DRIVE, NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J CERULLO Chief Executive Officer 1400 OLD COUNTRY RD, SUITE 408, WESTBURY, NY, United States, 11540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 TOLLGATE DRIVE, NORTHPORT, NY, United States, 11731

Links between entities

Type:
Headquarter of
Company Number:
11ae05b3-8bd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0619153
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F00000006734
State:
FLORIDA
Type:
Headquarter of
Company Number:
000149612
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0665712
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2002-02-01 2004-02-03 Address 1400 OLD COUNTRY RD, SUITE 418, WESTBURY, NY, 11540, USA (Type of address: Chief Executive Officer)
2002-02-01 2004-02-03 Address 1400 OLD COUNTRY RD, SUITE 418, WESTBURY, NY, 11540, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2103387 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060301003006 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040203002376 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020201002648 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000216000152 2000-02-16 CERTIFICATE OF INCORPORATION 2000-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State