Name: | CORPORATE FUNDING PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2000 (24 years ago) |
Entity Number: | 2550815 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 57 WEST 57 STREET 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATE FUNDING PARTNERS LLC | DOS Process Agent | 57 WEST 57 STREET 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-03 | 2016-11-10 | Address | 1790 BROADWAY, STE 800, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-10-05 | 2014-09-03 | Address | 250 WEST 57TH ST, STE 1414, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2008-12-19 | 2010-10-05 | Address | 201 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2000-09-08 | 2008-12-19 | Address | 310 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161110006185 | 2016-11-10 | BIENNIAL STATEMENT | 2016-09-01 |
140903006359 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120919006193 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
101005002541 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
081219002520 | 2008-12-19 | BIENNIAL STATEMENT | 2008-09-01 |
020917002119 | 2002-09-17 | BIENNIAL STATEMENT | 2002-09-01 |
000908000688 | 2000-09-08 | ARTICLES OF ORGANIZATION | 2000-09-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State