Name: | EFI FUNDING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 567426 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 ROBBINS LN, LAKE SUCCESS, NY, United States, 11020 |
Principal Address: | 111 GREAT NECK ROAD, SUITE 604, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 ROBBINS LN, LAKE SUCCESS, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
VLADO P. HRELJANOVIC | Chief Executive Officer | 111 GREAT NECK ROAD, SUITE 604, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-19 | 1997-12-30 | Address | 7 ROBBINS LANE, LAKE SUCCESS, NY, 00000, USA (Type of address: Service of Process) |
1979-07-05 | 1994-07-19 | Address | 7 ROBBINS LANE, LAKE SUCCESS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190711017 | 2019-07-11 | ASSUMED NAME LLC INITIAL FILING | 2019-07-11 |
DP-2107836 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050823002424 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
971230002372 | 1997-12-30 | BIENNIAL STATEMENT | 1997-07-01 |
940719002135 | 1994-07-19 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State