Search icon

COLONIAL FUNDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
MARCUS & KATZ DOS Process Agent 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
FRED STONE Chief Executive Officer 176 NORTH WEST 20TH STREET, BOCA RATON, FL, United States, 33431

History

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)

Filings

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