MAPA FUNDING CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
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 |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
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 | - |
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