Name: | PREMIUM CAPITAL FUNDING LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 2005 (20 years ago) |
Authority Date: | 11 Mar 2005 (20 years ago) |
Last Annual Report: | 04 Mar 2009 (16 years ago) |
Branch of: | PREMIUM CAPITAL FUNDING LLC, NEW YORK (Company Number 2686999) |
Organization Number: | 0608249 |
Principal Office: | 125 JERICHO TURNPIKE, JERICHO, NY 11753 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
David Andrew Brown | Member |
Adam Jaime Brown | Member |
Frank Anthony Fiore | Member |
Brett Evan Rosenblatt | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID BROWN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC7384 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 125 Jericho TurnpikeJericho , NY 11753 |
Department of Financial Institutions | MC13778 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 125 Jericho Turnpike, Suite 400Jericho , NY 11753 |
Name | Status | Expiration Date |
---|---|---|
TOPDOT MORTGAGE | Inactive | 2010-12-19 |
BLS FUNDING | Inactive | 2010-03-24 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Agent Resignation | 2010-08-26 |
Registered Agent name/address change | 2010-04-20 |
Annual Report Return | 2010-03-19 |
Certificate of Withdrawal of Assumed Name | 2009-12-22 |
Annual Report | 2009-03-04 |
Registered Agent name/address change | 2008-09-22 |
Annual Report | 2008-02-15 |
Annual Report | 2007-03-06 |
Annual Report | 2006-02-15 |
Sources: Kentucky Secretary of State