NRF FUNDING CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | NRF FUNDING CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 22 Nov 2005 |
Branch of: | NRF FUNDING CORP., NEW YORK (Company Number 2505297) |
Business ALEI: | 0840487 |
Annual report due: | 22 Nov 2008 |
Business address: | 9 S. LONG BEACH RD., ROCKVILLE CENTRE, NY, 11570 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK SKARREN | Officer | 9 SOUTH LONG BEACH RD., ROCKVILLE CENTRE, NY, 11570, United States | 1419 RICHARD AVENUE, MERRICK, NY, 11566, United States |
RICHARD MADDEN | Officer | 9 SOUTH LONG BEACH RD., ROCKVILLE CENTRE, NY, 11570, United States | 24 EVERDELL RD., EAST ROCKAWAY, NY, 11518, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003902111 | 2009-04-01 | 2009-04-01 | Withdrawal | Certificate of Withdrawal | - |
0003582819 | 2007-11-26 | - | Annual Report | Annual Report | 2007 |
0003352151 | 2006-12-14 | - | Annual Report | Annual Report | 2006 |
0003039578 | 2005-11-22 | - | 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