Name: | 52 FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jun 2005 (20 years ago) |
Date of dissolution: | 30 Jun 2014 |
Entity Number: | 3225576 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-18 | 2014-06-30 | Address | 575 MADISON AVE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-30 | 2007-09-18 | Address | 225 FIFTH AVE., STE 501, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140630000204 | 2014-06-30 | SURRENDER OF AUTHORITY | 2014-06-30 |
130701002241 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110715002550 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090706002792 | 2009-07-06 | BIENNIAL STATEMENT | 2009-06-01 |
080303000465 | 2008-03-03 | CERTIFICATE OF PUBLICATION | 2008-03-03 |
070918002586 | 2007-09-18 | BIENNIAL STATEMENT | 2007-06-01 |
050630000517 | 2005-06-30 | APPLICATION OF AUTHORITY | 2005-06-30 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State