Name: | HONOR CAPITAL FUNDING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2000 (25 years ago) |
Entity Number: | 2561593 |
ZIP code: | 33323 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | HONOR CAPITAL CORPORATION |
Fictitious Name: | HONOR CAPITAL FUNDING |
Address: | 1551 Sawgrass Corporate Parkway, Suite 130, Sunrise, FL, United States, 33323 |
Principal Address: | 1551 SAWGRASS CORPORATE PARKWA, SUITE 130, SUNRISE, FL, United States, 33323 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 1551 Sawgrass Corporate Parkway, Suite 130, Sunrise, FL, United States, 33323 |
Name | Role | Address |
---|---|---|
JOSEPH CAMBI | Chief Executive Officer | 1551 SAWGRASS CORPORATE PARKWA, SUITE 130, SUNRISE, FL, United States, 33323 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 1551 SAWGRASS CORPORATE PARKWA, SUITE 130, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-10-04 | Address | 1551 SAWGRASS CORPORATE PARKWA, SUITE 130, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Name | HONOR CAPITAL CORPORATION |
2023-04-05 | 2023-04-05 | Address | 1551 SAWGRASS CORPORATE PARKWA, SUITE 130, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-10-04 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000199 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
230405003950 | 2023-04-05 | CERTIFICATE OF AMENDMENT | 2023-04-05 |
221011002559 | 2022-10-11 | BIENNIAL STATEMENT | 2022-10-01 |
201006061046 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181003007223 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State