Search icon

MEDALLION FUNDING CORP.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALVIN MURSTEIN Chief Executive Officer 437 MADISON AVE, 38TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F97000000783
State:
FLORIDA
Type:
Headquarter of
Company Number:
0685178
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61672036
State:
ILLINOIS

Central Index Key

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.

CIK number:
0000357318
Phone:
2126823300

Latest Filings

Form type:
N-8A/A
File number:
811-03394
Filing date:
2010-03-01
File:
Form type:
40-17F2
File number:
811-03394
Filing date:
2002-06-18
File:
Form type:
40-17F2
File number:
811-03394
Filing date:
2002-06-17
File:
Form type:
40-17F2
File number:
811-03394
Filing date:
2002-06-17
File:
Form type:
SC 13G/A
File number:
005-49367
Filing date:
1997-07-10
File:

History

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

Filings

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