Search icon

VIASOURCE FUNDING GROUP, L.L.C.

Company Details

Name: VIASOURCE FUNDING GROUP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jun 2000 (25 years ago)
Date of dissolution: 17 Aug 2017
Entity Number: 2524854
ZIP code: 07920
County: Albany
Place of Formation: New Jersey
Address: 106 ALLEN RD, BERNARDS TWP., NJ, United States, 07920

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 106 ALLEN RD, BERNARDS TWP., NJ, United States, 07920

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-04-27 2017-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-04-27 2017-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-06-26 2011-04-27 Address 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-06-26 2011-04-27 Address 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170817000749 2017-08-17 SURRENDER OF AUTHORITY 2017-08-17
160606006993 2016-06-06 BIENNIAL STATEMENT 2016-06-01
150122006596 2015-01-22 BIENNIAL STATEMENT 2014-06-01
120612006243 2012-06-12 BIENNIAL STATEMENT 2012-06-01
110427000439 2011-04-27 CERTIFICATE OF CHANGE 2011-04-27
100519002161 2010-05-19 BIENNIAL STATEMENT 2010-06-01
040813002329 2004-08-13 BIENNIAL STATEMENT 2004-06-01
001011000169 2000-10-11 AFFIDAVIT OF PUBLICATION 2000-10-11
001011000166 2000-10-11 AFFIDAVIT OF PUBLICATION 2000-10-11
000626000092 2000-06-26 APPLICATION OF AUTHORITY 2000-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803062 Insurance 2008-03-26 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-26
Termination Date 2011-08-24
Date Issue Joined 2010-12-09
Section 1446
Sub Section PR
Status Terminated

Parties

Name GREENWICH LIFE SETTLEME,
Role Plaintiff
Name VIASOURCE FUNDING GROUP, L.L.C.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State