Search icon

BTMU FUNDING CORPORATION

Company Details

Name: BTMU FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1976 (49 years ago)
Date of dissolution: 30 Sep 2016
Entity Number: 391879
ZIP code: 90071
County: New York
Place of Formation: Massachusetts
Address: 445 S. FIGUEROA STREET, 14TH FLOOR, LOS ANGELES, CA, United States, 90071
Principal Address: 445 S FIGUEROA ST / 15TH FL, LOS ANGELES, CA, United States, 90071

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 S. FIGUEROA STREET, 14TH FLOOR, LOS ANGELES, CA, United States, 90071

Chief Executive Officer

Name Role Address
LANCE MARKOWITZ Chief Executive Officer 445 S FIGUEROA ST / 15TH FL, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2015-12-21 2016-09-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2015-12-21 2016-09-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-03-31 2012-05-31 Address 111 HUNTINGTON AVE, STE 400, BOSTON, MA, 02199, 8001, USA (Type of address: Chief Executive Officer)
2004-02-23 2010-03-31 Address 111 HUNTINGTON AVE, SUITE 400, BOSTON, MA, 02199, 8001, USA (Type of address: Chief Executive Officer)
2004-02-23 2012-05-31 Address 111 HUNTINGTON AVE, SUITE 400, BOSTON, MA, 02199, 8001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160930000396 2016-09-30 SURRENDER OF AUTHORITY 2016-09-30
151221000723 2015-12-21 CERTIFICATE OF CHANGE 2015-12-21
140805002017 2014-08-05 BIENNIAL STATEMENT 2014-02-01
120531002812 2012-05-31 BIENNIAL STATEMENT 2012-02-01
100331002747 2010-03-31 BIENNIAL STATEMENT 2010-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State