SETTLEMENT FUNDING OF NEW YORK, LLC

Name: | SETTLEMENT FUNDING OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2002 (23 years ago) |
Entity Number: | 2819318 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
C/O LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-20 | 2024-10-03 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-05-20 | 2024-10-03 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003001408 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221005001804 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
210520000005 | 2021-05-20 | CERTIFICATE OF CHANGE | 2021-05-20 |
201102062737 | 2020-11-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-88264 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State