Name: | WALL STREET CAPITAL FUNDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2639975 |
ZIP code: | 30013 |
County: | New York |
Place of Formation: | Georgia |
Address: | THE WSCF BLDG., 1818 LAKEFIELD CT., CONYERS, GA, United States, 30013 |
Principal Address: | 1818 LAKEFIELD CT, CONYERS, GA, United States, 30013 |
Name | Role | Address |
---|---|---|
JOEL MILLER | Chief Executive Officer | 1818 LAKEFIELD CT, CONYERS, GA, United States, 30013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE WSCF BLDG., 1818 LAKEFIELD CT., CONYERS, GA, United States, 30013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-18 | 2007-07-05 | Address | 1818 LAKEFIELD CT, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1894631 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
070705002268 | 2007-07-05 | BIENNIAL STATEMENT | 2007-05-01 |
050819002373 | 2005-08-19 | BIENNIAL STATEMENT | 2005-05-01 |
030818002139 | 2003-08-18 | BIENNIAL STATEMENT | 2003-05-01 |
010517000156 | 2001-05-17 | APPLICATION OF AUTHORITY | 2001-05-17 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State