Name: | NORTHSTAR FUNDING MANAGING MEMBER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 May 2001 (24 years ago) |
Date of dissolution: | 03 Apr 2006 |
Entity Number: | 2643265 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-25 | 2002-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-05-25 | 2002-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060403000863 | 2006-04-03 | CERTIFICATE OF TERMINATION | 2006-04-03 |
051026002394 | 2005-10-26 | BIENNIAL STATEMENT | 2005-05-01 |
030616002039 | 2003-06-16 | BIENNIAL STATEMENT | 2003-05-01 |
020408000526 | 2002-04-08 | CERTIFICATE OF CHANGE | 2002-04-08 |
010918000768 | 2001-09-18 | AFFIDAVIT OF PUBLICATION | 2001-09-18 |
010918000765 | 2001-09-18 | AFFIDAVIT OF PUBLICATION | 2001-09-18 |
010525000580 | 2001-05-25 | APPLICATION OF AUTHORITY | 2001-05-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State