THE FUNDING SERVICING GROUP, INC.

Name: | THE FUNDING SERVICING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2002 (23 years ago) |
Entity Number: | 2765272 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2900 WESTCHESTER AVE., SUITE 201, PURCHASE, NY, United States, 10577 |
Principal Address: | 2900 WESTCHESTER AVE, SUITE 201, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C FANELLI | Chief Executive Officer | 2900 WESTCHESTER AVE, SUITE 201, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
THE FUNDING SERVICING GROUP, INC. | DOS Process Agent | 2900 WESTCHESTER AVE., SUITE 201, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 2900 WESTCHESTER AVE, SUITE 201, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2025-05-19 | Address | 2900 WESTCHESTER AVE., SUITE 201, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2006-05-19 | 2020-05-04 | Address | 2900 WESTCHESTER AVE., PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2006-05-19 | 2025-05-19 | Address | 2900 WESTCHESTER AVE, SUITE 201, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2002-05-09 | 2006-05-19 | Address | 2900 WESTCHESTER AVE., PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519001412 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
200504061851 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006503 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006277 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006590 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State