Name: | ATHERTON FRANCHISEE LOAN FUNDING 1999-A LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 26 May 1999 (26 years ago) |
Entity Number: | 2382682 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2010-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2010-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-26 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-26 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100629000423 | 2010-06-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-06-29 |
100421001131 | 2010-04-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-21 |
010705002029 | 2001-07-05 | BIENNIAL STATEMENT | 2001-05-01 |
000118001037 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
990526000546 | 1999-05-26 | APPLICATION OF AUTHORITY | 1999-05-26 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State