Name: | PIPELINE FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 2003 (21 years ago) |
Date of dissolution: | 31 Dec 2014 |
Entity Number: | 2950874 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PIPELINE FUNDING, LLC, Alabama | 000-605-778 | Alabama |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-08 | 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 |
---|---|---|---|
SR-37785 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37784 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141229000540 | 2014-12-29 | CERTIFICATE OF MERGER | 2014-12-31 |
130923006055 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
110912002531 | 2011-09-12 | BIENNIAL STATEMENT | 2011-09-01 |
090821002025 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
071012002580 | 2007-10-12 | BIENNIAL STATEMENT | 2007-09-01 |
050921002407 | 2005-09-21 | BIENNIAL STATEMENT | 2005-09-01 |
031231000288 | 2003-12-31 | AFFIDAVIT OF PUBLICATION | 2003-12-31 |
031231000278 | 2003-12-31 | AFFIDAVIT OF PUBLICATION | 2003-12-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State