Name: | SOUTHSTAR FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 12 Feb 2002 (23 years ago) |
Entity Number: | 2730465 |
County: | Albany |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-15 | 2012-03-13 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-07-15 | 2012-03-13 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-02-12 | 2005-07-15 | Address | ZUKERMAN GORE & BRANDEIS, LLP, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2002-02-12 | 2005-07-15 | Address | ZUKERMAN GORE & BRANDEIS, LLP, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120313000095 | 2012-03-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-04-12 |
120313000097 | 2012-03-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-03-13 |
060131002350 | 2006-01-31 | BIENNIAL STATEMENT | 2006-02-01 |
050715000439 | 2005-07-15 | CERTIFICATE OF CHANGE | 2005-07-15 |
030502000549 | 2003-05-02 | CERTIFICATE OF AMENDMENT | 2003-05-02 |
020212000520 | 2002-02-12 | APPLICATION OF AUTHORITY | 2002-02-12 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State