Search icon

FUNNEL EQUITIES, INC.

Company Details

Name: FUNNEL EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1975 (50 years ago)
Date of dissolution: 04 Dec 2000
Entity Number: 370072
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: ATTN: TAX DEPARTMENT, 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVID A SMITHIES Chief Executive Officer 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
1995-10-24 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-08-08 1995-10-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-08-08 1997-05-28 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1993-02-10 1994-08-08 Address ATLANTIC & PACIFIC TEA CO.,INC, 2 PARAGON DR., MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1993-02-10 1994-08-08 Address 2 PARAGON DR., MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20070508023 2007-05-08 ASSUMED NAME LLC INITIAL FILING 2007-05-08
001201000675 2000-12-01 CERTIFICATE OF MERGER 2000-12-04
990524002306 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970528002034 1997-05-28 BIENNIAL STATEMENT 1997-05-01
970411000917 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State