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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS N. DENKLER | Chief Executive Officer | 80 PINE STREET, 11 FLOOR, NEW YORK, NY, United States, 10005 |
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) |
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