Search icon

DYMAS FUNDING COMPANY, LLC

Company Details

Name: DYMAS FUNDING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2002 (23 years ago)
Entity Number: 2758354
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-09 2011-03-09 Address 299 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2002-04-24 2004-04-09 Address 450 PARK AVE., 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003767 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220415001605 2022-04-15 BIENNIAL STATEMENT 2022-04-01
SR-35190 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35189 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180406006365 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160412006187 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140417002166 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120502002510 2012-05-02 BIENNIAL STATEMENT 2012-04-01
110309000466 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
100702002153 2010-07-02 BIENNIAL STATEMENT 2010-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State