Name: | C-BASS ADVANCE FUNDING I INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2003 (22 years ago) |
Date of dissolution: | 07 Nov 2005 |
Entity Number: | 2940129 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O C-BASS, 335 MADISON AVE, NEW YORK, NY, United States, 10017 |
Address: | 335 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRUCE WILLIAMS | Chief Executive Officer | C/O C-BASS, 335 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O C-BASS | DOS Process Agent | 335 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-11 | 2005-11-07 | Address | 335 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-08-07 | 2005-08-11 | Address | 335 MADISON AVENUE 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051107000051 | 2005-11-07 | SURRENDER OF AUTHORITY | 2005-11-07 |
050811002578 | 2005-08-11 | BIENNIAL STATEMENT | 2005-08-01 |
030807000387 | 2003-08-07 | APPLICATION OF AUTHORITY | 2003-08-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State