Search icon

STANDARD FUNDING CORP.

Headquarter

Company Details

Name: STANDARD FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1978 (47 years ago)
Date of dissolution: 14 Aug 2015
Entity Number: 517826
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 615 MERRICK AVE., WESTBURY, NY, United States, 11590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH R. FICALORA Chief Executive Officer 615 MERRICK AVENUE, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
701786
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-913-834
State:
Alabama
Type:
Headquarter of
Company Number:
d7ad3800-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0478693
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000095743
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0228130
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
398642
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59474235
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000919007
Phone:
5163640200

Latest Filings

Form type:
15-12G
File number:
000-23484
Filing date:
1999-06-21
File:
Form type:
8-K
File number:
000-23484
Filing date:
1999-06-21
File:
Form type:
10QSB/A
File number:
000-23484
Filing date:
1999-05-19
File:
Form type:
10QSB
File number:
000-23484
Filing date:
1999-05-19
File:
Form type:
DEF 14A
File number:
000-23484
Filing date:
1999-05-14
File:

History

Start date End date Type Value
2012-10-04 2014-10-07 Address 615 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-10-03 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-03 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-06 2008-10-03 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-05-06 2008-10-03 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150814000675 2015-08-14 CERTIFICATE OF DISSOLUTION 2015-08-14
20150813022 2015-08-13 ASSUMED NAME CORP INITIAL FILING 2015-08-13
150504000760 2015-05-04 CERTIFICATE OF CHANGE 2015-05-04
141007006676 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121004006175 2012-10-04 BIENNIAL STATEMENT 2012-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State