Name: | FIRST NATIONAL FUNDING CORPORATION OF AMERICA |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Oct 1997 (28 years ago) |
Branch of: | FIRST NATIONAL FUNDING CORPORATION OF AMERICA, NEW YORK (Company Number 1502497) |
Business ID: | 647806 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 218 RT 17 NROCHELLE PARKGHTS, NJ 7662 |
Name | Role | Address |
---|---|---|
MICHAEL A LAMPARILLI JR | Director | 440 NT 17 N, HASBROUCK HEIGHTS, NJ 7604 |
MICHEAL A LAMPARILLO | Director | 218 RT 17 N, ROCHELLE PARK, NJ 7662 |
MICHAEL A LAMPARILLO JR | Director | 218 RT 17 N, ROCHELLE PARK, NJ 7662 |
Name | Role | Address |
---|---|---|
MICHAEL A LAMPARILLI JR | Secretary | 440 NT 17 N, HASBROUCK HEIGHTS, NJ 7604 |
MICHAEL A LAMPARILLO JR | Secretary | 218 RT 17 N, ROCHELLE PARK, NJ 7662 |
Name | Role | Address |
---|---|---|
MICHEAL A LAMPARILLO | Vice President | 218 RT 17 N, ROCHELLE PARK, NJ 7662 |
THOMAS A LAMPARILLO JR | Vice President | 440 RR 17 N, HASBROUCK HEIGHTS, NJ 7604 |
MICHAEL A LAMPARILLO JR | Vice President | 218 RT 17 N, ROCHELLE PARK, NJ 7662 |
Name | Role | Address |
---|---|---|
PAUL LAMPARILLO JR | President | 218 RT 17 N, ROCHELLE PARK, NJ 7662 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2021-10-19 | Agent Resignation For P DAVID ANDRESS |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-10 | Annual Report |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-03-05 | Annual Report |
Amendment Form | Filed | 1997-10-08 | Amendment |
Name Reservation Form | Filed | 1997-10-07 | Name Reservation |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State