Name: | DELTA FUNDING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Dec 1997 (27 years ago) |
Branch of: | DELTA FUNDING CORPORATION, NEW YORK (Company Number 748482) |
Business ID: | 649803 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 1000 WOODBURY RDWOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
Leah Landro | Vice President | 1000 Woodbury RD, Woodbury, NY 11797 |
Carl Monsour | Vice President | 681 Andersen DriveBLDG 6 / Suite 550, Pittsburgh, PA 15220 |
Dean Kramer | Vice President | 1000 Woodbury Road, Woodbury, NY 11797 |
Marc E. Miller | Vice President | 1000 Woodbury Road, Woodbury, NY 11797 |
Christopher Donnelly | Vice President | 1000 Woodbury Road, Woodbury, NY 11797 |
Richard Blass | Vice President | 1000 Woodbury Rd, Woodbury, NY 11797 |
Carla Biancaniello | Vice President | 1000 Woodbury Road, Woodbury, NY 11797 |
Franklin Pellegrin | Vice President | 1000 Woodbury Road, Woodbury, NY 11797 |
Sarojini Baltrus | Vice President | 1000 Woodbury RD, Woodbury, NY 11797 |
Randall Michaels | Vice President | 1000 Woodbury Road, Woodbury, NY 11797 |
Name | Role | Address |
---|---|---|
Marc E. Miller | Director | 1000 Woodbury Road, Woodbury, NY 11797 |
Hugh Miller | Director | 1000 Woodbury Rd, Woodbury, NY 11797 |
Richard Blass | Director | 1000 Woodbury Rd, Woodbury, NY 11797 |
Lee Miller | Director | 1000 Woodbury Road, Woodbury, NY 11797 |
Name | Role | Address |
---|---|---|
Marc E. Miller | Secretary | 1000 Woodbury Road, Woodbury, NY 11797 |
Name | Role | Address |
---|---|---|
Hugh Miller | President | 1000 Woodbury Rd, Woodbury, NY 11797 |
Name | Role | Address |
---|---|---|
Richard Blass | Treasurer | 1000 Woodbury Rd, Woodbury, NY 11797 |
Name | Role | Address |
---|---|---|
William Walter | Assistant Treasurer | 1000 Woodbury Road, Woodbury, NY 11797 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2010-07-20 | Agent Resignation |
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-12 | Annual Report |
Annual Report | Filed | 2006-03-15 | Annual Report |
Annual Report | Filed | 2005-03-11 | Annual Report |
Annual Report | Filed | 2004-03-19 | Annual Report |
Annual Report | Filed | 2003-09-16 | Annual Report |
Amendment Form | Filed | 2003-08-18 | Amendment |
Amendment Form | Filed | 2003-02-14 | Amendment |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State