Name: | SOLID STATE MORTGAGE FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1975 (49 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 383396 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATT. KENNETH KIRSCHNER, 292 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOLID STATE MORTGAGE FUNDING CORP., FLORIDA | P03778 | FLORIDA |
Name | Role | Address |
---|---|---|
ARUTT NACHAMIE BENJAMIN LIPKIN | DOS Process Agent | ATT. KENNETH KIRSCHNER, 292 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1975-11-05 | 1982-05-11 | Address | 629 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111205074 | 2011-12-05 | ASSUMED NAME LLC INITIAL FILING | 2011-12-05 |
DP-990122 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B454780-4 | 1987-02-06 | CERTIFICATE OF AMENDMENT | 1987-02-06 |
A867321-3 | 1982-05-11 | CERTIFICATE OF AMENDMENT | 1982-05-11 |
A270885-4 | 1975-11-05 | CERTIFICATE OF INCORPORATION | 1975-11-05 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State