Name: | HARTFORD FUNDING, LTD. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Mar 2013 (12 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Branch of: | HARTFORD FUNDING, LTD., NEW YORK (Company Number 822687) |
Identification Number: | 000797684 |
Place of Formation: | NEW YORK |
Principal Address: | 400 JERICHO TURNPIKE, JERICHO, NY, 11753, USA |
Purpose: | MORTGAGE LENDER |
NAICS
522291 Consumer LendingThis U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
FRED J ASSINI | PRESIDENT | 1 VICTOR COURT UPPER BROOKVILLE, NY 11771 US |
Number | Name | File Date |
---|---|---|
202199692990 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196897190 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202055419620 | Annual Report | 2020-09-16 |
202055104300 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201989542860 | Annual Report | 2019-03-29 |
201855585500 | Annual Report | 2018-01-03 |
201737938590 | Annual Report | 2017-03-13 |
201689979380 | Annual Report | 2016-01-04 |
201566318800 | Annual Report - Amended | 2015-07-28 |
201554324130 | Annual Report | 2015-01-29 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State