Entity Name: | CH FUNDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CH FUNDING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 19 Jul 1996 (29 years ago) |
Date of dissolution: | 10 Jun 1998 (27 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jun 1998 (27 years ago) |
Document Number: | P96000060689 |
FEI/EIN Number |
161506265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O THE CORPORATION, ONE AIRPORT WAY SUITE 200, ROCHESTER, NY, 14624 |
Mail Address: | C/O THE CORPORATION, ONE AIRPORT WAY SUITE 200, ROCHESTER, NY, 14624 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAHS BRUCE A | Director | ONE AIRPORT WAY SUITE 200, ROCHESTER, NY |
SAHS BRUCE A | Vice President | ONE AIRPORT WAY SUITE 200, ROCHESTER, NY |
WILSON E ANTHONY | Director | ONE AIRPORT WAY #200, ROCHESTER, NY |
CURTIN THOMAS | Director | ONE AIRPORT WAY #200, ROCHESTER, NY |
CURTIN THOMAS | President | ONE AIRPORT WAY #200, ROCHESTER, NY |
LOCKWOOD ALAN S | Secretary | ONE AIRPORT WAY #200, ROCHESTER, NY |
PEER RALPH | Treasurer | ONE AIRPORT WAY #200, ROCHESTER, NY |
PEER RALPH | Vice President | ONE AIRPORT WAY #200, ROCHESTER, NY |
KOLCID TARAS A | Assistant Secretary | ONE AIRPORT WAY #200, ROCHESTER, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1998-06-10 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2002-10-03 |
Reg. Agent Resignation | 2002-07-03 |
Voluntary Dissolution | 1998-06-10 |
ANNUAL REPORT | 1998-04-14 |
ANNUAL REPORT | 1997-05-20 |
DOCUMENTS PRIOR TO 1997 | 1996-07-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State