Name: | Multi Funding, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 04 Apr 2018 (7 years ago) |
Branch of: | Multi Funding, Inc., NEW YORK (Company Number 3188149) |
Business ID: | 1143516 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 62 Mill Hill RoadWoodstock, NY 12498 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Joseph Duffy | Vice President | 62 Mill Hill Road, Woodstock, NY 12498 |
Name | Role | Address |
---|---|---|
Harley Fastman | Director | 62 Mill Hill Road, Woodstock, NY 12498 |
Jerry Fastman | Director | 62 Mill Hill Road, Woodstock, NY 12498 |
Michael Kerr | Director | 62 Mill Hill Road, Woodstock, NY 12498 |
Name | Role | Address |
---|---|---|
Harley Fastman | President | 62 Mill Hill Road, Woodstock, NY 12498 |
Name | Role | Address |
---|---|---|
Jerry Fastman | Chief Executive Officer | 62 Mill Hill Road, Woodstock, NY 12498 |
Name | Role | Address |
---|---|---|
Michelle Fuoco | Treasurer | 62 Mill Hill Road, Woodstock, NY 12498 |
Name | Role | Address |
---|---|---|
Michelle Fuoco | Chief Financial Officer | 62 Mill Hill Road, Woodstock, NY 12498 |
Name | Role | Address |
---|---|---|
Michael Kerr | Secretary | 62 Mill Hill Road, Woodstock, NY 12498 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2020-11-16 | Withdrawal For Multi Funding, Inc. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2020-03-09 | Annual Report For Multi Funding, Inc. |
Annual Report | Filed | 2019-03-05 | Annual Report For Multi Funding, Inc. |
Formation Form | Filed | 2018-04-04 | Formation For Multi Funding, Inc. |
Date of last update: 01 Apr 2025
Sources: Mississippi Secretary of State