-
Home Page
›
-
Counties
›
-
Westchester
›
-
10573
›
-
LPF FUNDING CORP.
Company Details
Name: |
LPF FUNDING CORP. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Oct 2004 (21 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
3109061 |
ZIP code: |
10573
|
County: |
Westchester |
Place of Formation: |
New Jersey |
Address: |
21 NORTH MAIN ST., SUITE 208, PORT CHESTER, NY, United States, 10573 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
21 NORTH MAIN ST., SUITE 208, PORT CHESTER, NY, United States, 10573
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1973346
|
2011-01-26
|
ANNULMENT OF AUTHORITY
|
2011-01-26
|
041001000224
|
2004-10-01
|
APPLICATION OF AUTHORITY
|
2004-10-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9912257
|
Negotiable Instruments
|
1999-12-21
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-12-21
|
Termination Date |
2001-05-17
|
Date Issue Joined |
2000-02-18
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
LPF FUNDING CORP.
|
Role |
Plaintiff
|
|
Name |
GOLDMAN & GOLDMAN,
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State