Search icon

MAPA FUNDING CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAPA FUNDING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 09 May 2002
Branch of: MAPA FUNDING CORP., NEW YORK (Company Number 2749886)
Business ALEI: 0714325
Annual report due: 09 May 2003
Business address: 1075 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
RUDOLPH U. SOUTHWELL JR. Officer 1075 CENTRAL PARK AVE, SCARSDALE, NY, 10583, United States 1075 CENTRAL PARK AVE, SCARSDALE, NY, 10583, United States
ALVIN A. JOSEPH Officer 1075 CENTRAL PARK AVE, SCARSDALE, NY, 10583, United States 1075 CENTRAL PARK AVE, SCARSDALE, NY, 10583, United States

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007342440 2021-05-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007159849 2021-02-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0002416261 2002-05-09 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information