Search icon

NATIONWIDE FUNDING AND DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONWIDE FUNDING AND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2604950
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 484 ROUTE 304, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE MCCOLLAY Chief Executive Officer 484 ROUTE 304, BARDONIA, NY, United States, 10954

DOS Process Agent

Name Role Address
JOYCE MCCOLLAY DOS Process Agent 484 ROUTE 304, BARDONIA, NY, United States, 10954

Agent

Name Role Address
JOYCE MCCOLLAY Agent 484 ROUTE 304, BARDONIA, NY, 10954

History

Start date End date Type Value
2005-10-07 2006-02-14 Address 484 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2003-06-12 2006-02-14 Address 117 ROCKHILL RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2003-06-12 2005-10-07 Address 117 ROCKHILL ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2003-06-12 2006-02-14 Address 117 ROCKHILL RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2002-01-30 2005-10-05 Name S.N.S. MORTGAGE CORP.

Filings

Filing Number Date Filed Type Effective Date
DP-1870308 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060214002328 2006-02-14 BIENNIAL STATEMENT 2005-02-01
051007000978 2005-10-07 CERTIFICATE OF CHANGE 2005-10-07
051005000690 2005-10-05 CERTIFICATE OF AMENDMENT 2005-10-05
030612002216 2003-06-12 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State