Search icon

HOME FUNDING GROUP, LLC

Headquarter

Company Details

Name: HOME FUNDING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Apr 2004 (21 years ago)
Date of dissolution: 06 Oct 2009
Entity Number: 3044716
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 150 WHITE PLAINS ROAD, SUITE 101, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
RODERICK C. PERPETUA Agent 150 WHITE PLAINS ROAD, STE 101, TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 WHITE PLAINS ROAD, SUITE 101, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
M07000005424
State:
FLORIDA
Type:
Headquarter of
Company Number:
M06000001655
State:
FLORIDA
Type:
Headquarter of
Company Number:
000149227
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0784692
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_01544217
State:
ILLINOIS

History

Start date End date Type Value
2006-05-25 2006-09-25 Address 253 OLD CASTLE POINT RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2005-11-14 2006-09-12 Name FUNDING SOLUTIONS, LLC
2004-04-23 2005-11-14 Name HOME FUNDING GROUP, LLC
2004-04-23 2006-09-25 Address 35 ORCHARD PLACE, BEACON, NY, 12508, USA (Type of address: Registered Agent)
2004-04-23 2006-05-25 Address 35 ORCHARD PLACE, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091006000433 2009-10-06 ARTICLES OF DISSOLUTION 2009-10-06
060925000806 2006-09-25 CERTIFICATE OF CHANGE 2006-09-25
060912000303 2006-09-12 CERTIFICATE OF AMENDMENT 2006-09-12
060525002355 2006-05-25 BIENNIAL STATEMENT 2006-04-01
051114001012 2005-11-14 CERTIFICATE OF AMENDMENT 2005-11-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State