Search icon

MULTI FUNDING, INC.

Headquarter

Company Details

Name: MULTI FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3188149
ZIP code: 12207
County: Ulster
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 62 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MULTI FUNDING, INC., MISSISSIPPI 1143516 MISSISSIPPI
Headquarter of MULTI FUNDING, INC., CONNECTICUT 1239147 CONNECTICUT
Headquarter of MULTI FUNDING, INC., ILLINOIS CORP_71557405 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JERRY FASTMAN Chief Executive Officer 62 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 62 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-06-08 Address 62 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2023-04-10 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-10 2023-04-10 Address 62 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-06-08 Address 62 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2021-04-28 2023-04-10 Address 62 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2019-06-24 2023-04-10 Address 62 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2019-04-10 2021-04-28 Address 201 HURLEY AVE., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2019-04-10 2019-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608003309 2023-06-07 CERTIFICATE OF CHANGE BY ENTITY 2023-06-07
230410003231 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210428060446 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190624000027 2019-06-24 CERTIFICATE OF CHANGE 2019-06-24
190410060627 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-41033 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181018000556 2018-10-18 CERTIFICATE OF CHANGE 2018-10-18
171122006220 2017-11-22 BIENNIAL STATEMENT 2017-04-01
150629002046 2015-06-29 BIENNIAL STATEMENT 2015-04-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State