Search icon

COLONIAL FUNDING NETWORK, INC.

Company Details

Name: COLONIAL FUNDING NETWORK, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2017 (8 years ago)
Date of dissolution: 15 Jun 2017
Entity Number: 5155034
ZIP code: 10036
County: Blank
Place of Formation: Virginia
Address: 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O STRATEGIC FUNDING SOURCE, INC. DOS Process Agent 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
170615000392 2017-06-15 CERTIFICATE OF MERGER 2017-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702644 Other Contract Actions 2017-04-12 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 192000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-12
Termination Date 2017-06-27
Date Issue Joined 2017-05-22
Pretrial Conference Date 2017-06-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name COLONIAL FUNDING NETWORK, INC.
Role Plaintiff
Name MCNIDER MARINE, LLC,
Role Defendant
1605948 Other Contract Actions 2016-07-26 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-26
Termination Date 2017-07-13
Date Issue Joined 2016-08-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name COLONIAL FUNDING NETWORK, INC.
Role Plaintiff
Name EPAZZ, INC.,
Role Defendant
1702644 Other Contract Actions 2017-06-28 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 192000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-28
Termination Date 2018-01-11
Date Issue Joined 2017-06-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name COLONIAL FUNDING NETWORK, INC.
Role Plaintiff
Name MCNIDER MARINE, LLC,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State