Search icon

INTERBAY FUNDING, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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