PLAINTIFF FUNDING HOLDING, INC.

Name: | PLAINTIFF FUNDING HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2006 (19 years ago) |
Entity Number: | 3447465 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 26 COURT STREET, SUITE 1104, BROOKLYN, NY, United States, 11242 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HARVEY HIRSCHFELD | Chief Executive Officer | 26 COURT STREET, SUITE 1104, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-21 | 2025-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-03 | 2025-06-23 | Address | 26 COURT STREET, SUITE 1104, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2018-10-29 | 2020-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-05-13 | 2018-12-03 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2009-05-13 | 2018-12-03 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623002334 | 2025-06-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-06-20 |
201221060238 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
181203007226 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
181029000984 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
170830006093 | 2017-08-30 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State