Search icon

SELF FUNDING INC.

Print

Details

Entity Number 1942023

Status Active

NameSELF FUNDING INC.

CountyErie

Date of registration 25 Jul 1995 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 20 North Pointe Parkway, Suite 165, Amherst, NY, United States, 14228

Principal Address ZIP code 14228

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

GINA TERESI

Chief Executive Officer

3840 E ROBINSON ROAD, SUITE 323, AMHERST, NY, United States, 14228

History

Start date End date Type Value

2023-07-13

2023-07-13

Address

1780 WEHRLE DR., SUITE 101, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)

2023-07-13

2023-07-13

Address

3840 E ROBINSON ROAD, SUITE 323, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

2022-10-11

2023-07-13

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2022-10-11

2022-10-11

Address

1780 WEHRLE DR., SUITE 101, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)

2022-10-11

2023-07-13

Address

3840 E ROBINSON ROAD, SUITE 323, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

2022-10-11

2023-07-13

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2022-10-10

2023-07-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-08-16

2022-10-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-08-10

2022-08-16

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2019-07-10

2022-10-11

Address

1780 WEHRLE DR., SUITE 101, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230713002658

2023-07-13

BIENNIAL STATEMENT

2023-07-01

221011000739

2022-10-10

CERTIFICATE OF CHANGE BY ENTITY

2022-10-10

220629000612

2022-06-29

BIENNIAL STATEMENT

2021-07-01

190710061257

2019-07-10

BIENNIAL STATEMENT

2019-07-01

170711006303

2017-07-11

BIENNIAL STATEMENT

2017-07-01

150715006219

2015-07-15

BIENNIAL STATEMENT

2015-07-01

130711006057

2013-07-11

BIENNIAL STATEMENT

2013-07-01

110818002569

2011-08-18

BIENNIAL STATEMENT

2011-07-01

110126002452

2011-01-26

BIENNIAL STATEMENT

2009-07-01

090715002921

2009-07-15

BIENNIAL STATEMENT

2009-07-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts