Name: | INTERBAY FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 1999 (26 years ago) |
Entity Number: | 2403338 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-12 | 2023-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-12 | 2023-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-07 | 2014-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2014-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-29 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-07-29 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724003436 | 2023-07-24 | BIENNIAL STATEMENT | 2023-07-01 |
210707000817 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190710061413 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703007099 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150716006145 | 2015-07-16 | BIENNIAL STATEMENT | 2015-07-01 |
140912000709 | 2014-09-12 | CERTIFICATE OF CHANGE | 2014-09-12 |
130711006267 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110801002598 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090709002742 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070723002988 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State