Search icon

CORPORATE FUNDING INC.

Company Details

Name: CORPORATE FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2003 (22 years ago)
Entity Number: 2954076
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1273 46TH STREET, #102, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ABRAHAM SCHIFF Agent 5225 NEW UTRECHT AVE., BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
CORPORATE FUNDING INC. DOS Process Agent 1273 46TH STREET, #102, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YOEL GREENFELD Chief Executive Officer 1273 46TH STREET, #102, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2013-10-15 2019-09-03 Address 5225 NEW UTRECHT AVE., #502, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-10-15 2019-09-03 Address 1227 44TH STREET, #5R, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-10-15 2019-09-03 Address 1227 44TH STREET, #5R, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2010-08-11 2013-10-15 Address 5225 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-12-09 2013-10-15 Address 329 HEWES ST / 2ND FL, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190903060946 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006303 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006749 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131015006301 2013-10-15 BIENNIAL STATEMENT 2013-09-01
111101002002 2011-11-01 BIENNIAL STATEMENT 2011-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State