Name: | THE FUNDING SOURCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 1996 (29 years ago) |
Entity Number: | 2089974 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5046 CRANBERRY LANE, FAYETTEVILLE, NM, United States, 13066 |
Name | Role | Address |
---|---|---|
THE FUNDING SOURCE LLC | DOS Process Agent | 5046 CRANBERRY LANE, FAYETTEVILLE, NM, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-20 | 2022-07-13 | Address | 3200 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2003-11-25 | 2008-11-20 | Address | 3200 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2001-02-09 | 2003-11-25 | Address | 3200 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1996-12-05 | 2001-02-09 | Address | 211 HURLBURT ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220713003462 | 2022-07-13 | CERTIFICATE OF AMENDMENT | 2022-07-13 |
220628002778 | 2022-06-28 | BIENNIAL STATEMENT | 2020-12-01 |
101214002776 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081120002682 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061207002236 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State