Entity Name: | DELTA FUNDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 1988 (37 years ago) |
Branch of: | DELTA FUNDING CORPORATION, NEW YORK (Company Number 748482) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P17757 |
FEI/EIN Number |
112609517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 WOODBURY RD., SUITE 200, WOODBURY, NY, 11797, US |
Mail Address: | 1000 WOODBURY RD., SUITE 200, WOODBURY, NY, 11797, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
IASPARO RICHARD | Secretary | 160 PACE DR SOUTH, WEST ISLIP, NY, 11795 |
IASPARO RICHARD | Vice President | 160 PACE DR SOUTH, WEST ISLIP, NY, 11795 |
MILLER HUGH | President | 80 COVES RUN, WOODBURY, NY, 11797 |
MILLER HUGH | Director | 80 COVES RUN, WOODBURY, NY, 11797 |
BLASS RICHARD | Executive Vice President | 22 WHARTON PLACE, MELVILLE, NY, 11747 |
BLASS RICHARD | Director | 22 WHARTON PLACE, MELVILLE, NY, 11747 |
MILLER MARC E | Senior Vice President | 39 CHERRY LANE, SYOSSET, NY, 11791 |
MILLER MARC E | Director | 39 CHERRY LANE, SYOSSET, NY, 11791 |
MILLER LEE | Executive Vice President | 16 HUNTING HILL ROAD, WOODBURY, NY, 11797 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-30 | 1000 WOODBURY RD., SUITE 200, WOODBURY, NY 11797 | - |
CHANGE OF MAILING ADDRESS | 2003-04-30 | 1000 WOODBURY RD., SUITE 200, WOODBURY, NY 11797 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-07-19 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-13 |
ANNUAL REPORT | 2001-03-28 |
ANNUAL REPORT | 2000-01-14 |
Reg. Agent Change | 1999-06-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State