Name: | PRIME SOURCE FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2003 (22 years ago) |
Date of dissolution: | 05 Feb 2013 |
Branch of: | PRIME SOURCE FUNDING, INC., Minnesota (Company Number 387fc9b3-9ad4-e011-a886-001ec94ffe7f) |
Entity Number: | 2959009 |
ZIP code: | 56082 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 419 S MINNESOTA AVE., ST. PETER, MN, United States, 56082 |
Principal Address: | 50 NAVAHO AVENUE, MANKATO, MN, United States, 56001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 S MINNESOTA AVE., ST. PETER, MN, United States, 56082 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE SAER | Chief Executive Officer | 50 NAVAHO AVENUE, MANKATO, MN, United States, 56001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-10 | 2013-02-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-12-11 | 2007-09-10 | Address | 50 NAVAHO AVE, MANKATO, MN, 56001, USA (Type of address: Chief Executive Officer) |
2006-12-11 | 2007-09-10 | Address | 50 NAVAHO AVE, MANKATO, MN, 56001, USA (Type of address: Principal Executive Office) |
2005-11-16 | 2006-12-11 | Address | 419 S MINNESOTA AVENUE, ST PETER, MN, 56082, USA (Type of address: Chief Executive Officer) |
2005-11-16 | 2006-12-11 | Address | 419 S MINNESOTA AVENUE, ST PETER, MN, 56082, USA (Type of address: Principal Executive Office) |
2003-09-26 | 2013-02-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-09-26 | 2007-09-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205000623 | 2013-02-05 | SURRENDER OF AUTHORITY | 2013-02-05 |
070910002030 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
061211002548 | 2006-12-11 | AMENDMENT TO BIENNIAL STATEMENT | 2005-09-01 |
051116002346 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030926000693 | 2003-09-26 | APPLICATION OF AUTHORITY | 2003-09-26 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State