Name: | MEDALLION FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1979 (45 years ago) |
Date of dissolution: | 26 Feb 2010 |
Entity Number: | 596555 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 437 MADISON AVE, 38TH FL, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALVIN MURSTEIN | Chief Executive Officer | 437 MADISON AVE, 38TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2001-06-18 | 2006-03-01 | Address | 437 MADISON AVE, 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-08-18 | 2001-06-18 | Address | 205 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-01-11 | 2001-06-18 | Address | 205 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-01-11 | 2001-06-18 | Address | 205 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1983-12-14 | 1991-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100226000479 | 2010-02-26 | CERTIFICATE OF MERGER | 2010-02-26 |
100216002713 | 2010-02-16 | BIENNIAL STATEMENT | 2009-12-01 |
080625002516 | 2008-06-25 | BIENNIAL STATEMENT | 2007-12-01 |
060301000883 | 2006-03-01 | CERTIFICATE OF CHANGE | 2006-03-01 |
060130003282 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State