Search icon

HUNTINGTON FUNDING, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O WESTBROOK PARTNERS, L.L.C. DOS Process Agent 599 LEXINGTON AVENUE, SUITE 3800, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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