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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH R. FICALORA | Chief Executive Officer | 615 MERRICK AVENUE, WESTBURY, NY, United States, 11590 |
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.
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) |
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