Name: | SOURCE FINANCING INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2005 (20 years ago) |
Entity Number: | 3190477 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 106 CENTRAL PARK S, APT. 3G, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOEL ROSENMAN | DOS Process Agent | 106 CENTRAL PARK S, APT. 3G, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-06 | 2015-04-02 | Address | 106 CENTRAL PARK S, 3G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-10-24 | 2009-08-06 | Address | 488 MADISON AVENUE FLR 18, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-04-13 | 2005-10-24 | Address | 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150402007041 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130408007098 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110512002564 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090806002106 | 2009-08-06 | BIENNIAL STATEMENT | 2009-04-01 |
070411002123 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
051024000154 | 2005-10-24 | CERTIFICATE OF CHANGE | 2005-10-24 |
050413000198 | 2005-04-13 | APPLICATION OF AUTHORITY | 2005-04-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State