SELLERSFUNDING CORP.

Name: | SELLERSFUNDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2017 (8 years ago) |
Entity Number: | 5149610 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 43 W 23RD STREET, FL 2, NEW YORK, NY, United States, 10010 |
Principal Address: | 800 WESTCHESTER AVE, SUITE 641N, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOSE RICARDO PERO | Chief Executive Officer | 101 MAPLE AVENUE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
SELLERSFUNDING CORP. | DOS Process Agent | 43 W 23RD STREET, FL 2, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 101 MAPLE AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 101 MAPLE AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2025-06-01 | Address | 43 W 23RD STREET, FL 2, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2023-10-17 | 2025-06-01 | Address | 101 MAPLE AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2021-06-08 | 2023-10-17 | Address | 43 W 23RD STREET, FL 2, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601043176 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
231017003490 | 2023-10-17 | BIENNIAL STATEMENT | 2023-06-01 |
210608060512 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190924000848 | 2019-09-24 | CERTIFICATE OF CHANGE | 2019-09-24 |
190603062935 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State