Search icon

DELTA FUNDING CORPORATION

Branch

Company Details

Name: DELTA FUNDING CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1998 (27 years ago)
Authority Date: 28 Jul 1998 (27 years ago)
Last Annual Report: 07 May 2007 (18 years ago)
Branch of: DELTA FUNDING CORPORATION, NEW YORK (Company Number 748482)
Organization Number: 0459917
Principal Office: 1000 WOODBURY RD, ATTN: LEGAL DEPT., WOODBURY, NY 11797
Place of Formation: NEW YORK

Vice President

Name Role
Carl Monsour Vice President
Leah Landro Vice President
Obiora Egbuna Vice President
Dean Kramer Vice President
Carla Biancaniello Vice President
William Walter Vice President
Richard Iasparo Vice President
Christopher Donnelly Vice President
Franklin E Pellegrin, Jr. Vice President
Sarojini Baltrus Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Richard Blass CFO

President

Name Role
Hugh I Miller President

Secretary

Name Role
Marc E Miller Secretary

Treasurer

Name Role
Richard Blass Treasurer

Executive

Name Role
Lee Miller Executive
Randall Michaels Executive

Director

Name Role
Hugh I Miller Director
Richard Blass Director
Marc E Miller Director
Lee Miller Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7070 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions ME7695 HUD Closed - Surrendered License - - - - 9075 Centre Point Drive, Suite 450West Chester , OH 45069
Department of Financial Institutions ME15502 HUD Closed - Surrendered License - - - - 8044 Montgomery Road, Suite 110Cincinnati , OH 45236
Department of Financial Institutions MC17192 Mortgage Company Closed - Surrendered License - - - - 1000 Woodbury RoadWoodbury , NY 11797
Department of Financial Institutions MC20815 Mortgage Company Closed - Surrendered License - - - - South Hills Office Park Building II9100 South Hills Boulevard, Suite 250Broadview Heights , OH 44147

Assumed Names

Name Status Expiration Date
FIDELITY MORTGAGE OF NY Inactive 2010-06-24

Filings

Name File Date
Agent Resignation 2010-09-13
Revocation of Certificate of Authority 2008-11-01
Registered Agent name/address change 2008-09-16
Annual Report 2007-05-07
Annual Report 2006-06-29
Annual Report 2005-06-30
Certificate of Assumed Name 2005-06-24
Annual Report 2003-08-06
Annual Report 2002-12-13
Annual Report 2000-04-25

Sources: Kentucky Secretary of State