Name: | HABERSHAM FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2004 (20 years ago) |
Entity Number: | 3118013 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Georgia |
Address: | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-10-30 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2024-04-03 | 2024-10-30 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2010-10-29 | 2024-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-10-29 | 2024-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-12-12 | 2010-10-29 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2007-12-12 | 2010-10-29 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2006-08-28 | 2007-12-12 | Address | 3495 PIEDMONT RD NE, BUILDING 11, PIEDMONT CENTER, ATLANTA, GA, 30305, USA (Type of address: Service of Process) |
2004-10-26 | 2006-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030018492 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
240403000701 | 2024-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-14 |
221031000815 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201030060094 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
181030006072 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
161031006238 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141017006139 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121114006498 | 2012-11-14 | BIENNIAL STATEMENT | 2012-10-01 |
101029000564 | 2010-10-29 | CERTIFICATE OF CHANGE | 2010-10-29 |
101026002717 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State