Name: | NYC CREDIT & FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2002 (23 years ago) |
Entity Number: | 2814757 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 46 HICKORY RD, SUITE 1712, New Hyde Park, NY, United States, 11040 |
Principal Address: | 80-11 164TH STREET, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTO JARA | Chief Executive Officer | 46 HICKORY ROAD, MANHASSET HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
BERNSTEIN & ASSOCIATES | DOS Process Agent | 46 HICKORY RD, SUITE 1712, New Hyde Park, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
FUOCO PEARE & HELLER | Agent | STE 1007, 276 FIFTH AVE, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 46 HICKORY ROAD, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-06 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-02 | 2024-09-03 | Address | 575 8TH AVE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-09-10 | 2020-09-02 | Address | 575 8TH AVE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005704 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221202001605 | 2022-12-02 | BIENNIAL STATEMENT | 2022-09-01 |
200902060437 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180910006053 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160901006079 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State