Name: | COLONIAL FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1980 (45 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 617230 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 176 NORTH WEST 20TH STREET, BOCA RATON, FL, United States, 33431 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCUS & KATZ | DOS Process Agent | 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
FRED STONE | Chief Executive Officer | 176 NORTH WEST 20TH STREET, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-15 | 1993-05-05 | Address | 1001 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1987-08-10 | 1991-05-15 | Address | 1501 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1980-03-27 | 1987-08-10 | Address | 50 CLINTON ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1318659 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930505002911 | 1993-05-05 | BIENNIAL STATEMENT | 1993-03-01 |
910515000128 | 1991-05-15 | CERTIFICATE OF AMENDMENT | 1991-05-15 |
B531283-3 | 1987-08-10 | CERTIFICATE OF AMENDMENT | 1987-08-10 |
A655161-4 | 1980-03-27 | CERTIFICATE OF INCORPORATION | 1980-03-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State