-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
WESTON FUNDING, LLC
Company Details
Name: |
WESTON FUNDING, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Oct 2002 (22 years ago)
|
Date of dissolution: |
15 Apr 2015 |
Entity Number: |
2890089 |
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 |
2002-10-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-10-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-36879
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-36878
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
150415000170
|
2015-04-15
|
CERTIFICATE OF TERMINATION
|
2015-04-15
|
141001007423
|
2014-10-01
|
BIENNIAL STATEMENT
|
2014-10-01
|
121105002003
|
2012-11-05
|
BIENNIAL STATEMENT
|
2012-10-01
|
101022002266
|
2010-10-22
|
BIENNIAL STATEMENT
|
2010-10-01
|
081028002174
|
2008-10-28
|
BIENNIAL STATEMENT
|
2008-10-01
|
061102002526
|
2006-11-02
|
BIENNIAL STATEMENT
|
2006-10-01
|
030403000111
|
2003-04-03
|
AFFIDAVIT OF PUBLICATION
|
2003-04-03
|
030403000107
|
2003-04-03
|
AFFIDAVIT OF PUBLICATION
|
2003-04-03
|
021004000730
|
2002-10-04
|
APPLICATION OF AUTHORITY
|
2002-10-04
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State