Search icon

Flagstar Public Funding Corp.

Branch

Company Details

Name: Flagstar Public Funding Corp.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 09 Jun 2015 (10 years ago)
Branch of: Flagstar Public Funding Corp., NEW YORK (Company Number 4734003)
Business ID: 1069086
State of Incorporation: NEW YORK
Principal Office Address: 100 Duffy AvenueHicksville, NY 11801
Historical names: Signature Public Funding Corp.

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Walter Rabin Director 100 Duffy Avenue, Hicksville, NY 11801
Seth W. Stern Director 100 Duffy Avenue, Hicksville, NY 11801
Donald Keough Director 100 Duffy Avenue, Hicksville, NY 11801
Joseph Fantuzzi Director 100 Duffy Avenue, Hicksville, NY 11801

President

Name Role Address
Walter Rabin President 100 Duffy Avenue, Hicksville, NY 11801

Treasurer

Name Role Address
Jonathan H. Roberts Treasurer 100 Duffy Avenue, Hicksville, NY 11801

Secretary

Name Role Address
Laura K. Coleman Secretary 100 Duffy Avenue, Hicksville, NY 11801

Assistant Secretary

Name Role Address
Annmarie Mayhan Assistant Secretary 100 Duffy Avenue, Hicksville, NY 11801

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-12 Annual Report For Flagstar Public Funding Corp.
Amendment Form Filed 2024-10-17 Amendment For Flagstar Public Funding Corp.
Annual Report Filed 2024-04-15 Annual Report For Flagstar Public Funding Corp.
Amendment Form Filed 2023-07-14 Amendment For Signature Public Funding Corp.
Annual Report Filed 2023-04-15 Annual Report For Signature Public Funding Corp.
Annual Report Filed 2022-04-15 Annual Report For Signature Public Funding Corp.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-11 Annual Report For Signature Public Funding Corp.
Annual Report Filed 2020-04-14 Annual Report For Signature Public Funding Corp.
Annual Report Filed 2019-04-09 Annual Report For Signature Public Funding Corp.

Date of last update: 29 Mar 2025

Sources: Mississippi Secretary of State