Search icon

CMN FUNDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CMN FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2003 (22 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2981711
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 11 COMPUTER DRIVE WEST, SUITE 208, ALBANY, NY, United States, 12205
Principal Address: STEPHEN C FRANK, 11 COMPUTER DR W STE 208, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 COMPUTER DRIVE WEST, SUITE 208, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
STEPHEN C FRANK Chief Executive Officer 11 COMPUTER DRIVE WEST, SUITE 208, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
522419430
Plan Year:
2010
Number Of Participants:
3
Sponsors DBA Name:
CMN FUNDING INC
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-27 2007-11-19 Address 66 MOUNTAIN VIEW TERR, APTS, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2006-02-27 2007-11-19 Address STEPHEN C FRANK, 11 COMPUTER DR W STE 212, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2003-11-25 2007-11-19 Address PO BOX 7, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2135468 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
071119003238 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060227003102 2006-02-27 BIENNIAL STATEMENT 2005-11-01
031125000256 2003-11-25 CERTIFICATE OF INCORPORATION 2003-11-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State