Name: | WASCO FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1976 (49 years ago) |
Date of dissolution: | 24 Feb 2014 |
Entity Number: | 399518 |
ZIP code: | 33631 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 450 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Address: | PO BOX 30509, TAMPA, FL, United States, 33631 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
TAX AND REPORTING | DOS Process Agent | PO BOX 30509, TAMPA, FL, United States, 33631 |
Name | Role | Address |
---|---|---|
JOHN A MCKENNA | Chief Executive Officer | 750 WASHINGTON BLVD, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-15 | 2012-05-14 | Address | 3950 REGENT BLVD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2005-01-11 | 2010-04-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-18 | 2008-05-15 | Address | 450 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2004-10-18 | Address | 450 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2004-10-18 | Address | 450 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140224000388 | 2014-02-24 | CERTIFICATE OF DISSOLUTION | 2014-02-24 |
120514006132 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100430002710 | 2010-04-30 | BIENNIAL STATEMENT | 2010-05-01 |
20091117031 | 2009-11-17 | ASSUMED NAME CORP INITIAL FILING | 2009-11-17 |
080515002408 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State