HARTFORD FUNDING, LTD.
Headquarter
Name: | HARTFORD FUNDING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1983 (42 years ago) |
Entity Number: | 822687 |
ZIP code: | 11797 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 100 Crossways Park Drive West, SUITE 302, Woodbury, NY, United States, 11797 |
Address: | 100 Crossways Park Drive West, Suite 302, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 100 Crossways Park Drive West, Suite 302, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
FREDERICK J. ASSINI | Chief Executive Officer | 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, United States, 11797 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 400 JERICHO TURNPIKE, SUITE 322, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 400 JERICHO TURNPIKE, SUITE 322, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2025-02-01 | Address | 400 JERICHO TURNPIKE, SUITE 322, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041366 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240812002933 | 2024-04-15 | CERTIFICATE OF AMENDMENT | 2024-04-15 |
231127000971 | 2023-11-27 | BIENNIAL STATEMENT | 2023-02-01 |
211112001698 | 2021-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-11 |
210511000905 | 2021-05-11 | CERTIFICATE OF AMENDMENT | 2021-05-11 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State