Search icon

DELTA FUNDING CORPORATION

Branch

Company Details

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

Vice President

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

Director

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

Secretary

Name Role Address
Marc E. Miller Secretary 1000 Woodbury Road, Woodbury, NY 11797

President

Name Role Address
Hugh Miller President 1000 Woodbury Rd, Woodbury, NY 11797

Treasurer

Name Role Address
Richard Blass Treasurer 1000 Woodbury Rd, Woodbury, NY 11797

Assistant Treasurer

Name Role Address
William Walter Assistant Treasurer 1000 Woodbury Road, Woodbury, NY 11797

Filings

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