L.T. FUNDING, LLC

Name: | L.T. FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 May 1999 (26 years ago) |
Date of dissolution: | 04 Mar 2010 |
Entity Number: | 2383631 |
ZIP code: | 07974 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 600 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ATTN: AARON NEIDICH | DOS Process Agent | 600 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-28 | 2010-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-05-28 | 2010-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100304000787 | 2010-03-04 | SURRENDER OF AUTHORITY | 2010-03-04 |
090529002471 | 2009-05-29 | BIENNIAL STATEMENT | 2009-05-01 |
070611002286 | 2007-06-11 | BIENNIAL STATEMENT | 2007-05-01 |
050525002076 | 2005-05-25 | BIENNIAL STATEMENT | 2005-05-01 |
030416002149 | 2003-04-16 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State