Search icon

DC FUNDING, LLC

Headquarter

Company Details

Name: DC FUNDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2005 (20 years ago)
Date of dissolution: 17 May 2013
Entity Number: 3163386
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 700 WHITE PLAINS RD., SUITE 338, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
CONSTANTINE DIMOPOULOS Agent 700 WHITE PLAINS RD., SUITE 338, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
CONSTANTINE DIMOPOULOS DOS Process Agent 700 WHITE PLAINS RD., SUITE 338, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
0896247
State:
CONNECTICUT

History

Start date End date Type Value
2009-02-13 2009-11-18 Address 7 PONDFIELD RD STE 211, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2007-01-29 2009-02-13 Address 7-27 PONDFIELD RD STE 211, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2006-05-30 2007-01-29 Address P.O. BOX 469, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)
2005-02-23 2006-05-30 Address P.O. BOX 8302, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2005-02-11 2005-02-23 Address 1075 CENTRAL PARK AVENUE, STE. 305, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517000248 2013-05-17 ARTICLES OF DISSOLUTION 2013-05-17
091118000741 2009-11-18 CERTIFICATE OF CHANGE 2009-11-18
090213003200 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070129002188 2007-01-29 BIENNIAL STATEMENT 2007-02-01
060605000007 2006-06-05 CERTIFICATE OF CORRECTION 2006-06-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State