Search icon

BARNEGAT FUNDING CORP.

Company Details

Name: BARNEGAT FUNDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2022
Entity Number: 4229974
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 80 PINE STREET, 11 FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS N. DENKLER Chief Executive Officer 80 PINE STREET, 11 FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-09-22 2022-09-22 Address 80 PINE STREET, 11 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-04-16 2022-09-22 Address 80 PINE STREET, 11 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-04-29 2020-04-16 Address 80 PINE STREET, 11 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2015-04-30 2022-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-04-30 2022-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-27 2016-04-29 Address 80 PINE STREET, 11 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-04-12 2015-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-12 2015-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220922003047 2022-09-22 CERTIFICATE OF TERMINATION 2022-09-22
220505002342 2022-05-05 BIENNIAL STATEMENT 2022-04-01
200416060057 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180416006334 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160429006125 2016-04-29 BIENNIAL STATEMENT 2016-04-01
150430000916 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
150327006043 2015-03-27 BIENNIAL STATEMENT 2014-04-01
120412000114 2012-04-12 APPLICATION OF AUTHORITY 2012-04-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State