-
Home Page
›
-
Counties
›
-
Queens
›
-
11576
›
-
FLEET FUNDING CORP.
Company Details
Name: |
FLEET FUNDING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Jul 2004 (21 years ago)
|
Date of dissolution: |
25 Apr 2012 |
Entity Number: |
3075386 |
ZIP code: |
11576
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
PO BOX 318, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
PO BOX 318, ROSLYN, NY, United States, 11576
|
History
Start date |
End date |
Type |
Value |
2022-04-22
|
2022-04-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-08-24
|
2022-04-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2004-07-07
|
2021-08-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2136723
|
2012-04-25
|
DISSOLUTION BY PROCLAMATION
|
2012-04-25
|
070420000416
|
2007-04-20
|
CERTIFICATE OF AMENDMENT
|
2007-04-20
|
040707000831
|
2004-07-07
|
CERTIFICATE OF INCORPORATION
|
2004-07-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0904357
|
Other Contract Actions
|
2009-10-09
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-10-09
|
Termination Date |
2010-04-28
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
MANHEIM AUTOMOTIVE FINANCIAL S
|
Role |
Plaintiff
|
|
Name |
FLEET FUNDING CORP.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State