Name: | BNP U.S. FUNDING L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 1997 (27 years ago) |
Entity Number: | 2198607 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ROBERT R ELLIOT, 787 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BANQUE NATIONALE DE PARIS | Agent | NEW YORK BRANCH, 499 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ROBERT R ELLIOT, 787 7TH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-13 | 2007-12-28 | Address | JOHN POWERS GENERAL COUNSEL, 787 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-11-29 | 2005-10-13 | Address | 787 SEVENTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-11-13 | 2001-11-29 | Address | NEW YORK BRANCH, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071228002317 | 2007-12-28 | BIENNIAL STATEMENT | 2007-11-01 |
051026002159 | 2005-10-26 | BIENNIAL STATEMENT | 2005-11-01 |
051013002350 | 2005-10-13 | BIENNIAL STATEMENT | 2003-11-01 |
011129002053 | 2001-11-29 | BIENNIAL STATEMENT | 2001-11-01 |
991124002119 | 1999-11-24 | BIENNIAL STATEMENT | 1999-11-01 |
980407000164 | 1998-04-07 | AFFIDAVIT OF PUBLICATION | 1998-04-07 |
980407000161 | 1998-04-07 | AFFIDAVIT OF PUBLICATION | 1998-04-07 |
971113000008 | 1997-11-13 | APPLICATION OF AUTHORITY | 1997-11-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State