Name: | FIRST OHIO FUNDING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2005 (20 years ago) |
Entity Number: | 3188933 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | FIRST OHIO BANC & LENDING, INC. |
Fictitious Name: | FIRST OHIO FUNDING |
Principal Address: | 6100 ROCKSIDE WOODS BLVD, #455, INDEPENDENCE, OH, United States, 44131 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KIRK DOSKOCIL | Chief Executive Officer | 6100 ROCKSIDE WOODS BLVD, #455, INDEPENDENCE, OH, United States, 44131 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-08 | 2012-06-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-04-08 | 2012-10-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90780 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121004000562 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120613000401 | 2012-06-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-13 |
070507002597 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050408000754 | 2005-04-08 | APPLICATION OF AUTHORITY | 2005-04-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State