SETTLEMENT FUNDING ASSOCIATES INC.

Name: | SETTLEMENT FUNDING ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1983 (42 years ago) |
Entity Number: | 880405 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ARNOLD N. BRESSLER, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Principal Address: | PARKER PLAZA, 400 Kelby Street, SUITE 1606, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY TAYLOR | Chief Executive Officer | PARKER PLAZA, 400 KELBY STREET, SUITE 1606, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
MOSES & SINGER LLP | DOS Process Agent | ATTN: ARNOLD N. BRESSLER, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | PARKER PLAZA, 400 KELBY STREET, SUITE 1606, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | ONE PARKER PLAZA, SUITE 1606, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2017-08-03 | 2023-11-07 | Address | ONE PARKER PLAZA, SUITE 1606, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2011-12-01 | 2017-08-03 | Address | 402 COPPER BEECH CIR, ELKINS PARK, PA, 10927, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2023-11-07 | Address | ATTN: ARNOLD N. BRESSLER, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107002848 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
211108002430 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
191101061599 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006522 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170803007100 | 2017-08-03 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State