ONE HOUR FUNDING LLC

Name: | ONE HOUR FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Dec 2004 (21 years ago) |
Entity Number: | 3133372 |
ZIP code: | 10004 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 42 broadway,, fl. 12, ste.m 12-300, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 42 broadway,, fl. 12, ste.m 12-300, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-11-14 | Address | 42 broadway,, fl. 12, ste.m 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2023-12-18 | 2024-10-03 | Address | 41 broadway,, rl. 12 ste. 12-300, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2023-12-18 | 2024-10-03 | Address | 42 broadway,, fl. 12, ste.m 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2022-09-14 | 2023-12-18 | Address | 41 broadway fl. 12, ste., 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Service of Process) |
2022-09-14 | 2023-12-18 | Address | 41 broadway fl. 12, ste., 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001125 | 2024-11-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-11-13 |
241003001195 | 2024-10-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-02 |
231218003685 | 2023-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-18 |
221205003677 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
220914003230 | 2022-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-13 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State