ASOMA FUNDING CORPORATION

Name: | ASOMA FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1980 (45 years ago) |
Date of dissolution: | 01 Jun 2011 |
Entity Number: | 632097 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1370 AVE OF THE AMERICAS, NEW YOROK, NY, United States, 10019 |
Principal Address: | 121 WENDOVER RD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FARKOUH, FURMAN & FACCIO | DOS Process Agent | 1370 AVE OF THE AMERICAS, NEW YOROK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JEAN YVES BAUDOIN | Chief Executive Officer | 805 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-02 | 2000-06-15 | Address | 460 PARK AVE, STE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-04-17 | 2002-11-13 | Address | 805 THIRD AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 1996-07-02 | Address | 121 WENDOVER ROAD, RYE, NY, 10580, 1939, USA (Type of address: Principal Executive Office) |
1983-08-02 | 1983-10-24 | Name | ASOMA FUNDING, INC. |
1982-10-26 | 1983-08-02 | Name | MERBAN AMERICAS CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110601000247 | 2011-06-01 | CERTIFICATE OF MERGER | 2011-06-01 |
021113002306 | 2002-11-13 | BIENNIAL STATEMENT | 2002-06-01 |
000615002648 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
980608002779 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960702002213 | 1996-07-02 | BIENNIAL STATEMENT | 1996-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State