Search icon

ADVANTAGE FUNDING COMMERCIAL CAPITAL CORP.

Headquarter

Company Details

Name: ADVANTAGE FUNDING COMMERCIAL CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2002 (23 years ago)
Entity Number: 2801906
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: Two Blue Hill Plaza, c/o Sterling National Bank, Pearl River, NY, United States, 10965
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-392-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LUIS MASSIANI Chief Executive Officer TWO BLUE HILL PLAZA, C/O STERLING NATIONAL BANK, PEARL RIVER, NY, United States, 10965

Links between entities

Type:
Headquarter of
Company Number:
965765
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F09000003248
State:
FLORIDA
Type:
Headquarter of
Company Number:
20101228817
State:
COLORADO
Type:
Headquarter of
Company Number:
000550604
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_66722694
State:
ILLINOIS

Licenses

Number Status Type Date End date
1340231-DCA Inactive Business 2009-12-03 2013-07-31

History

Start date End date Type Value
2024-09-13 2024-09-13 Address C/O STERLING NATIONAL BANK, ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address TWO BLUE HILL PLAZA, C/O STERLING NATIONAL BANK, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-07-04 2023-07-04 Address C/O STERLING NATIONAL BANK, ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-07-04 2023-07-04 Address TWO BLUE HILL PLAZA, C/O STERLING NATIONAL BANK, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240913000183 2024-09-13 BIENNIAL STATEMENT 2024-09-13
230704001358 2023-07-04 BIENNIAL STATEMENT 2022-08-01
200821060250 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180924006184 2018-09-24 BIENNIAL STATEMENT 2018-08-01
160819006011 2016-08-19 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1048080 CNV_TFEE INVOICED 2011-07-01 14.9399995803833 WT and WH - Transaction Fee
1048079 RENEWAL INVOICED 2011-07-01 600 Secondhand Dealer Auto License Renewal Fee
980208 LICENSE INVOICED 2009-12-04 600 Secondhand Dealer Auto License Fee
980209 CNV_TFEE INVOICED 2009-12-04 12 WT and WH - Transaction Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State