Name: | BUNGE FUNDING, INC. |
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: | 2543775 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1391 TIMBERLAKE MANOR PKWY, 63, Chesterfield, NY, United States, 63017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAJAT GUPTA | Chief Executive Officer | 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, United States, 63017 |
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) |
2016-08-03 | 2020-08-03 | Address | 50 MAIN ST, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815002055 | 2023-08-15 | CERTIFICATE OF TERMINATION | 2023-08-15 |
220803003812 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200803060939 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006457 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160803007233 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State