Name: | ACCESS FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jul 1999 (26 years ago) |
Date of dissolution: | 11 Jul 2023 |
Entity Number: | 2398463 |
ZIP code: | 10018 |
County: | Erie |
Place of Formation: | Georgia |
Address: | attn: general counsel, 1350 broadway, suite 1400, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
c/o jencap specialty insurance services | DOS Process Agent | attn: general counsel, 1350 broadway, suite 1400, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-13 | Address | 36 Long Alley, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process) |
1999-07-14 | 2023-07-05 | Address | 5944 LUTHER LANE, SUITE 309, DALLAS, TX, 75225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713001720 | 2023-07-11 | SURRENDER OF AUTHORITY | 2023-07-11 |
230705001096 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220203002527 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
030702002107 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010711002393 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990714000598 | 1999-07-14 | APPLICATION OF AUTHORITY | 1999-07-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State