Name: | TUCKER COMMERICAL LEASE FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2002 (22 years ago) |
Date of dissolution: | 15 Aug 2008 |
Entity Number: | 2844428 |
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 |
---|---|---|---|
2002-12-11 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-11 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36267 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36266 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080815000454 | 2008-08-15 | CERTIFICATE OF TERMINATION | 2008-08-15 |
070105002482 | 2007-01-05 | BIENNIAL STATEMENT | 2006-12-01 |
060911001132 | 2006-09-11 | CERTIFICATE OF PUBLICATION | 2006-09-11 |
041231002490 | 2004-12-31 | BIENNIAL STATEMENT | 2004-12-01 |
021211000673 | 2002-12-11 | APPLICATION OF AUTHORITY | 2002-12-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State