Name: | SBT FUNDING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Mar 1989 (36 years ago) |
Business ID: | 562052 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 225 LIBERTY ST S TOWER, 14TH FLOORNEW YORK, NY 10080 |
Name | Role | Address |
---|---|---|
GEXARD M HAUGH | Treasurer | 225 LIBERTY ST, NEW YORK, NY 10080 |
Name | Role | Address |
---|---|---|
FREDERICK JC BUTLER | Director | 1165 PARK AVENUE, NEW YORK, NY 10128 |
THOMAS WIDENER | Director | 250 YESEY ST, NEW YORK, NY 10281 |
CLINTON W LANE | Director | 250 VESEY STREET, NEW YORK, NY 10281-1234 |
JOHN C MURPHY | Director | 4 SWEET BRIAR ROAD, ARDSLEY, NY 10128 |
THOMAS W WIDENET | Director | 250 VESEY STREET, NEW YORK, NY 10281-1234 |
Name | Role | Address |
---|---|---|
THOMAS WIDENER | Vice President | 250 YESEY ST, NEW YORK, NY 10281 |
Name | Role | Address |
---|---|---|
CLINTON W LANE | President | 250 VESEY ST, NEW YORK, NY 10281 |
Name | Role | Address |
---|---|---|
JEAN M TOMASELLI | Secretary | 250 YESEY ST, NEW YORK, NY 30281 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2017-06-22 | Agent Resignation For National Corporate Research Ltd |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-05-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-10-06 | Amendment |
Annual Report | Filed | 1998-04-20 | Annual Report |
Amendment Form | Filed | 1998-04-20 | Amendment |
Annual Report | Filed | 1997-04-17 | Annual Report |
Amendment Form | Filed | 1997-04-17 | Amendment |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State