Name: | FFG-NJ VEHICLE FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1946 (79 years ago) |
Date of dissolution: | 10 Nov 2006 |
Entity Number: | 59608 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
H JAY SARLES | Chief Executive Officer | 1 FEDERAL ST, 36TH FL, BOSTON, MA, United States, 02211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-11 | 1999-11-29 | Address | 155 WASHINGTON ST, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1996-12-16 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-12-16 | 1997-09-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-12-05 | 1996-05-06 | Name | NW VEHICLE FUNDING CORP. |
1995-08-17 | 1997-09-11 | Address | 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, 4401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061110000403 | 2006-11-10 | CERTIFICATE OF MERGER | 2006-11-10 |
991129000003 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
970911002269 | 1997-09-11 | BIENNIAL STATEMENT | 1996-08-01 |
961216000133 | 1996-12-16 | CERTIFICATE OF CHANGE | 1996-12-16 |
960506000299 | 1996-05-06 | CERTIFICATE OF AMENDMENT | 1996-05-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State