BLUE KEEL FUNDING, LLC

Name: | BLUE KEEL FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 1997 (28 years ago) |
Date of dissolution: | 22 Nov 2005 |
Entity Number: | 2197364 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O GLOBAL SECURITIZATION SVS, 445 BROAD HOLLOW ROAD STE 239, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BERNARD J. ANGELO | DOS Process Agent | C/O GLOBAL SECURITIZATION SVS, 445 BROAD HOLLOW ROAD STE 239, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-06 | 2005-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-03-06 | 2005-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-12-16 | 2000-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-16 | 2000-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-24 | 1999-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051122001039 | 2005-11-22 | SURRENDER OF AUTHORITY | 2005-11-22 |
031124002264 | 2003-11-24 | BIENNIAL STATEMENT | 2003-11-01 |
011114002057 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
000306000749 | 2000-03-06 | CERTIFICATE OF CHANGE | 2000-03-06 |
991216000744 | 1999-12-16 | CERTIFICATE OF CHANGE | 1999-12-16 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State