Name: | AQUINAS FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 1999 (26 years ago) |
Date of dissolution: | 07 Aug 2008 |
Entity Number: | 2388718 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 10 EAST 40TH ST 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 EAST 40TH ST 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-26 | 2008-06-19 | Address | 445 BROAD HOLLOW ROAD, SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1999-06-15 | 2008-06-19 | Address | 25 WEST 43RD ST./ SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
1999-06-15 | 2006-04-26 | Address | 25 WEST 43RD ST./ SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080807000267 | 2008-08-07 | CERTIFICATE OF TERMINATION | 2008-08-07 |
080619000870 | 2008-06-19 | CERTIFICATE OF CHANGE | 2008-06-19 |
070619002046 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
060901000578 | 2006-09-01 | CERTIFICATE OF PUBLICATION | 2006-09-01 |
060530003107 | 2006-05-30 | BIENNIAL STATEMENT | 2005-06-01 |
060426000861 | 2006-04-26 | CERTIFICATE OF AMENDMENT | 2006-04-26 |
990615000494 | 1999-06-15 | APPLICATION OF AUTHORITY | 1999-06-15 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State