Name: | FINANCIAL PACIFIC FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2000 (25 years ago) |
Entity Number: | 2525265 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-17 | 2011-06-17 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2007-01-18 | 2011-06-17 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2003-11-18 | 2007-05-17 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-26 | 2003-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31507 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31506 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120612006297 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
110617000771 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
100722002555 | 2010-07-22 | BIENNIAL STATEMENT | 2010-06-01 |
070517000029 | 2007-05-17 | CERTIFICATE OF CHANGE | 2007-05-17 |
070118001071 | 2007-01-18 | CERTIFICATE OF CHANGE | 2007-01-18 |
060613002403 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
040615002024 | 2004-06-15 | BIENNIAL STATEMENT | 2004-06-01 |
031118002147 | 2003-11-18 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State