Name: | HUNTINGTON FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 1996 (29 years ago) |
Date of dissolution: | 23 Dec 1998 |
Entity Number: | 2028604 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 599 LEXINGTON AVENUE, SUITE 3800, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O WESTBROOK PARTNERS, L.L.C. | DOS Process Agent | 599 LEXINGTON AVENUE, SUITE 3800, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-07 | 1998-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-05-07 | 1998-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-12-13 | 1997-05-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-05-10 | 1997-05-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1996-05-10 | 1996-12-13 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981223000522 | 1998-12-23 | SURRENDER OF AUTHORITY | 1998-12-23 |
970507000920 | 1997-05-07 | CERTIFICATE OF CHANGE | 1997-05-07 |
970507000923 | 1997-05-07 | CERTIFICATE OF CHANGE | 1997-05-07 |
961213000121 | 1996-12-13 | CERTIFICATE OF CHANGE | 1996-12-13 |
960801000022 | 1996-08-01 | AFFIDAVIT OF PUBLICATION | 1996-08-01 |
960801000020 | 1996-08-01 | AFFIDAVIT OF PUBLICATION | 1996-08-01 |
960510000223 | 1996-05-10 | APPLICATION OF AUTHORITY | 1996-05-10 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State