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
Name | Role | Address |
---|---|---|
LAWRENCE LINKSMAN | Chief Executive Officer | 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 92 STEWART AVENUE, SUITE 1000, NEWBURGH, NY, United States, 12550 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State