Name: | ALTAMIRA FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2001 (23 years ago) |
Date of dissolution: | 07 Jan 2009 |
Entity Number: | 2700192 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 10 EAST 40TH ST 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 EAST 40TH ST 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-30 | 2008-06-19 | Address | 445 BROAD HOLLOW ROAD, STE 239, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2001-11-16 | 2008-06-19 | Address | 400 W. MAIN ST. STE 338, BABYLON, NY, 11702, USA (Type of address: Registered Agent) |
2001-11-16 | 2006-05-30 | Address | 400 W. MAIN ST. STE 338, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090107000083 | 2009-01-07 | CERTIFICATE OF TERMINATION | 2009-01-07 |
080619000877 | 2008-06-19 | CERTIFICATE OF CHANGE | 2008-06-19 |
071113002692 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
060901000708 | 2006-09-01 | CERTIFICATE OF PUBLICATION | 2006-09-01 |
060530003110 | 2006-05-30 | BIENNIAL STATEMENT | 2005-11-01 |
011116000829 | 2001-11-16 | APPLICATION OF AUTHORITY | 2001-11-16 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State