Name: | BTMU FUNDING CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 13 Feb 1976 (49 years ago) |
Date of Dissolution: | 08 Mar 2016 (9 years ago) |
Date of Status Change: | 08 Mar 2016 (9 years ago) |
Identification Number: | 000025173 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 350 CALIFORNIA STREET, SAN FRANCISCO, CA, 94104, USA |
Mailing Address: | 445 S FIGUEROA STREET 14TH FLOOR, LOS ANGELES, CA, 90071, USA |
Purpose: | EQUIPMENT LEASING |
Historical names: |
New England Merchants Funding Corporation BOT Funding Corporation BTM Funding Corporation |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
LANE B. MARKOWITZ | PRESIDENT | 445 SOUTH FIGUEROA STREET, 14TH FLOOR LOS ANGELES, CA 90071 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-01-13 | BTM Funding Corporation | BTMU FUNDING CORPORATION |
Name Change | 1996-04-22 | BOT Funding Corporation | BTM Funding Corporation |
Name Change | 1990-06-14 | New England Merchants Funding Corporation | BOT Funding Corporation |
Number | Name | File Date |
---|---|---|
201694035790 | Application for Certificate of Withdrawal | 2016-03-08 |
201589063260 | Annual Report | 2015-12-11 |
201589063530 | Annual Report | 2015-12-11 |
201589063620 | Annual Report | 2015-12-11 |
201589062920 | Reinstatement | 2015-12-11 |
201327237690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324007340 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321791260 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311837880 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201291228270 | Annual Report | 2012-03-19 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State