Name: | C-BASS FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jan 2000 (25 years ago) |
Date of dissolution: | 24 Apr 2008 |
Entity Number: | 2463964 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 335 MADISON AVE 19TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 335 MADISON AVE 19TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-24 | 2008-04-24 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-10-17 | 2008-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-10-17 | 2008-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-20 | 2000-10-17 | Address | ATTN: PRESIDENT, 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080424000513 | 2008-04-24 | SURRENDER OF AUTHORITY | 2008-04-24 |
080124002331 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060106002762 | 2006-01-06 | BIENNIAL STATEMENT | 2006-01-01 |
040202002234 | 2004-02-02 | BIENNIAL STATEMENT | 2004-01-01 |
020109002426 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
001017000150 | 2000-10-17 | CERTIFICATE OF CHANGE | 2000-10-17 |
000421000752 | 2000-04-21 | AFFIDAVIT OF PUBLICATION | 2000-04-21 |
000421000748 | 2000-04-21 | AFFIDAVIT OF PUBLICATION | 2000-04-21 |
000120000790 | 2000-01-20 | APPLICATION OF AUTHORITY | 2000-01-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State