MID-CONTINENT FUNDING, INC.

Name: | MID-CONTINENT FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2018 (7 years ago) |
Entity Number: | 5305712 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Missouri |
Address: | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Principal Address: | 3400 W BROADWAY BUSINESS PK CT, STE 106, COLUMBIA, MO, United States, 65203 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JOHN M SCHULTE | Chief Executive Officer | 3400 W BROADWAY BUSINESS PK CT, STE 106, COLUMBIA, MO, United States, 65203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 3400 W BROADWAY BUSINESS PK CT, STE 106, COLUMBIA, MO, 65203, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 3401 W BROADWAY BUSINESS PK CT, STE 213, COLUMBIA, MO, 65203, USA (Type of address: Chief Executive Officer) |
2023-04-15 | 2024-03-01 | Address | 3401 W BROADWAY BUSINESS PK CT, STE 213, COLUMBIA, MO, 65203, USA (Type of address: Chief Executive Officer) |
2023-04-15 | 2023-04-15 | Address | 3401 W BROADWAY BUSINESS PK CT, STE 213, COLUMBIA, MO, 65203, USA (Type of address: Chief Executive Officer) |
2023-04-15 | 2024-03-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301050737 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230415007018 | 2022-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-09 |
220302003728 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200401061560 | 2020-04-01 | BIENNIAL STATEMENT | 2020-03-01 |
SR-113850 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State