Search icon

ASOMA FUNDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
FARKOUH, FURMAN & FACCIO DOS Process Agent 1370 AVE OF THE AMERICAS, NEW YOROK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEAN YVES BAUDOIN Chief Executive Officer 805 THIRD AVE, NEW YORK, NY, United States, 10022

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State