Search icon

CORPORATE ASSET FUNDING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE ASSET FUNDING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1985 (40 years ago)
Entity Number: 967156
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 85 BROAD STREET, NEW YORK, NY, United States, 10004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROGER M LYNCH Chief Executive Officer 85 BROAD STREET, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1995-03-01 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-26 1996-10-23 Address % GOLDMAN SACHS, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-04-26 1996-10-23 Address % GOLDMAN SACHS, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1990-10-15 1995-03-01 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-05-08 1990-10-15 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13467 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990429002331 1999-04-29 BIENNIAL STATEMENT 1999-01-01
970415002757 1997-04-15 BIENNIAL STATEMENT 1997-01-01
961023002276 1996-10-23 BIENNIAL STATEMENT 1994-01-01
950301000604 1995-03-01 CERTIFICATE OF CHANGE 1995-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State