Search icon

BUNGE ASSET FUNDING CORP.

Company Details

Name: BUNGE ASSET FUNDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2000 (25 years ago)
Date of dissolution: 15 Aug 2023
Entity Number: 2543703
ZIP code: 63017
County: Westchester
Place of Formation: Delaware
Address: 1391 TIMBERLAKE MANOR PKWY, 63, Chesterfield, NY, United States, 63017
Principal Address: 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, United States, 63017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1391 TIMBERLAKE MANOR PKWY, 63, Chesterfield, NY, United States, 63017

Chief Executive Officer

Name Role Address
RAJAT GUPTA Chief Executive Officer 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, United States, 63017

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-03 2023-08-15 Address 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2018-08-02 2020-08-03 Address 50 MAIN STREET, 6TH FLR, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2015-01-14 2023-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230815002029 2023-08-15 CERTIFICATE OF TERMINATION 2023-08-15
220803003762 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200803060804 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006440 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803007215 2016-08-03 BIENNIAL STATEMENT 2016-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State