COMMODORE FUNDING CORP.

Name: | COMMODORE FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 2002 (23 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 2743161 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1841 BROADWAY, SUITE 1004, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD F. PAYNTER | Chief Executive Officer | 1841 BROADWAY, SUITE 1004, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1841 BROADWAY, SUITE 1004, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2023-07-16 | Address | 1841 BROADWAY, SUITE 1004, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2010-03-23 | 2023-07-16 | Address | 1841 BROADWAY, SUITE 1004, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2006-04-06 | 2010-03-23 | Address | 1841 BROADWAY / SUITE 1004, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2006-04-06 | 2010-03-23 | Address | 1841 BROADWAY / SUITE 1004, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2006-04-06 | 2010-03-23 | Address | 1841 BROADWAY / SUITE 1004, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230716000086 | 2023-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-04 |
140430002237 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120411002750 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100323003030 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080229003268 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State