Name: | EFIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 Apr 2005 (20 years ago) |
Entity Number: | 3195562 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-21 | 2015-09-22 | Address | 111 WASHINGTON AVENUE, STE 703, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2009-01-21 | 2015-10-28 | Address | 111 WASHINGTON AVENUE, STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2007-07-20 | 2009-01-21 | Address | 41 STATE STREET, SUITE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-04-25 | 2009-01-21 | Address | 234 HUDSON AVE., 6566, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2005-04-25 | 2007-07-20 | Address | C/O MC FINANCIAL TRUST, VIA BALESTRA N. 33, 6900, LUGANO, CHE (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151028000028 | 2015-10-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-10-28 |
150922000636 | 2015-09-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-10-22 |
090121000973 | 2009-01-21 | CERTIFICATE OF CHANGE | 2009-01-21 |
070720003232 | 2007-07-20 | BIENNIAL STATEMENT | 2007-04-01 |
050425000735 | 2005-04-25 | ARTICLES OF ORGANIZATION | 2005-04-25 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State