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
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID A SMITHIES | Chief Executive Officer | 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
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) |
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