Name: | DANKA FUNDING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 1995 (29 years ago) |
Date of dissolution: | 30 Sep 2006 |
Entity Number: | 1982085 |
ZIP code: | 33716 |
County: | New York |
Place of Formation: | New York |
Address: | 11101 ROOSEVELT BLVD, ST PETERSBURG, FL, United States, 33716 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11101 ROOSEVELT BLVD, ST PETERSBURG, FL, United States, 33716 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-19 | 2003-12-09 | Address | 11201 DANKA CIRCLE NORTH, ST. PETERSBURG, FL, 33716, USA (Type of address: Service of Process) |
1995-12-15 | 2000-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-12-15 | 2002-07-19 | Address | 505 WHITE PLAINS RD., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060929000760 | 2006-09-29 | CERTIFICATE OF MERGER | 2006-09-30 |
051208002112 | 2005-12-08 | BIENNIAL STATEMENT | 2005-12-01 |
031209002155 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
020719002132 | 2002-07-19 | BIENNIAL STATEMENT | 2001-12-01 |
000103000456 | 2000-01-03 | CERTIFICATE OF CHANGE | 2000-01-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State