Name: | FINANCIAL PACIFIC FUNDING III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2005 (20 years ago) |
Entity Number: | 3159205 |
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 |
---|---|---|---|
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-18 | 2011-06-17 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2007-01-18 | 2011-06-17 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2005-02-03 | 2007-05-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40555 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40556 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110617000773 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
070518000512 | 2007-05-18 | CERTIFICATE OF CHANGE | 2007-05-18 |
070118001077 | 2007-01-18 | CERTIFICATE OF CHANGE | 2007-01-18 |
050203000188 | 2005-02-03 | APPLICATION OF AUTHORITY | 2005-02-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State