Search icon

EFI FUNDING LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 ROBBINS LN, LAKE SUCCESS, NY, United States, 11020

Chief Executive Officer

Name Role Address
VLADO P. HRELJANOVIC Chief Executive Officer 111 GREAT NECK ROAD, SUITE 604, GREAT NECK, NY, United States, 11021

History

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)

Filings

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

Trademarks Section

Serial Number:
73277343
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1980-09-10
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
Financial Underwriting Services in Connection with the Motion Picture Industry
First Use:
1979-05-31
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State