Search icon

FFG-NJ VEHICLE FUNDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
H JAY SARLES Chief Executive Officer 1 FEDERAL ST, 36TH FL, BOSTON, MA, United States, 02211

History

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)

Filings

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