Search icon

HOME DEPOT FUNDING CORP.

Company Details

Name: HOME DEPOT FUNDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2001 (24 years ago)
Date of dissolution: 18 Aug 2004
Entity Number: 2623955
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1 INTERNATIONAL PLACE, SUITE 4350, BOSTON, MA, United States, 02110
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NANCY D. SMITH Chief Executive Officer C/O JH MANAGEMENT CORPORATION, 1 INTERNATIONAL PLACE STE 4350, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2002-07-01 2003-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-03 2002-07-01 Address P.O. BOX 4024, BOSTON, MA, 02110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040818000583 2004-08-18 CERTIFICATE OF TERMINATION 2004-08-18
030417002505 2003-04-17 BIENNIAL STATEMENT 2003-04-01
020701001050 2002-07-01 CERTIFICATE OF CHANGE 2002-07-01
010403000681 2001-04-03 APPLICATION OF AUTHORITY 2001-04-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State