Search icon

VENDOR FUNDING CO., INC.

Headquarter

Company Details

Name: VENDOR FUNDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1978 (47 years ago)
Date of dissolution: 29 Mar 1996
Entity Number: 489976
ZIP code: 60601
County: Nassau
Place of Formation: New York
Address: 303 EAST WACKER DR, 10TH FLR, CHICAGO, IL, United States, 60601

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J CONNOLLY Chief Executive Officer 1000 ELM ST, MANCHESTER, NH, United States, 03101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 EAST WACKER DR, 10TH FLR, CHICAGO, IL, United States, 60601

Links between entities

Type:
Headquarter of
Company Number:
562995
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
f950cbf8-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0257425
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P23903
State:
FLORIDA
Type:
Headquarter of
Company Number:
000055526
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0208533
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
277164
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_54882475
State:
ILLINOIS

History

Start date End date Type Value
1989-04-26 1992-12-11 Address 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
1978-05-19 1989-04-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1978-05-19 1989-04-26 Address 104-70 QUEENS BLVD, ROOM 311, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131024081 2013-10-24 ASSUMED NAME CORP INITIAL FILING 2013-10-24
960329000045 1996-03-29 CERTIFICATE OF MERGER 1996-03-29
921211002101 1992-12-11 BIENNIAL STATEMENT 1992-05-01
C003694-4 1989-04-26 CERTIFICATE OF AMENDMENT 1989-04-26
B580527-4 1987-12-17 CERTIFICATE OF MERGER 1987-12-17

Court Cases

Court Case Summary

Filing Date:
1990-08-27
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VENDOR FUNDING CO., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-10-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VENDOR FUNDING CO., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-04-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VENDOR FUNDING CO., INC.
Party Role:
Plaintiff
Party Name:
MICRO PUBLISHING SERVICES
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State