Search icon

FUNDEX CAPITAL CORPORATION

Company Details

Name: FUNDEX CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1977 (48 years ago)
Entity Number: 448064
ZIP code: 12550
County: Westchester
Place of Formation: New York
Address: 92 STEWART AVENUE, SUITE 1000, NEWBURGH, NY, United States, 12550
Principal Address: 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 20000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE LINKSMAN Chief Executive Officer 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 92 STEWART AVENUE, SUITE 1000, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2019-04-03 2023-09-01 Address 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2019-04-03 2023-09-01 Address 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2019-01-28 2019-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230901001002 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210902002691 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903061867 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190403060779 2019-04-03 BIENNIAL STATEMENT 2017-09-01
SR-7141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2009-11-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
FUNDEX CAPITAL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FUNDEX CAPITAL CORPORATION
Party Role:
Plaintiff
Party Name:
ROCHELLE
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State