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