Name: | CENDANT MOBILITY FUNDING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Dec 1993 (31 years ago) |
Business ID: | 686214 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 42 OLD RIDGEBURY RD, ATTN: JOHN BORGERENMISSION VIEJO, CA 92691 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RICHARD A SMITH | President | 6 SYLVAN WAY, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
JOSEPH HUBER | Director | 6 SYLVAN WAY, PARSIPPANY, NJ 7054 |
LEONARD P TROUTNER | Director | 27261 LAS RAMBLAS STE 213, MISSION VIEJO, CA 92691 |
Name | Role | Address |
---|---|---|
JOSEPH HUBER | Vice President | 6 SYLVAN WAY, PARSIPPANY, NJ 7054 |
LEONARD P TROUTNER | Vice President | 27261 LAS RAMBLAS STE 213, MISSION VIEJO, CA 92691 |
Name | Role | Address |
---|---|---|
JEANNE M MURPHY | Secretary | 6 SYLVAN WAS, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
DUNCAN COCROFT | Treasurer | 307 INTERNATIONAL CIRCLE, HUNTVALLEY, MD 21030 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-04 | Annual Report |
Amendment Form | Filed | 2000-05-04 | Amendment |
Amendment Form | Filed | 2000-04-28 | Amendment |
Annual Report | Filed | 1999-08-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-29 | Annual Report |
Amendment Form | Filed | 1998-04-29 | Amendment |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State