Search icon

NFA FUNDING LLC

Company Details

Name: NFA FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308866
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-30 2012-07-24 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-06 2012-06-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-06-06 2012-01-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-20 2011-06-06 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92008 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92007 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007294 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006456 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140102006099 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120724000928 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
120619000331 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
120130003225 2012-01-30 BIENNIAL STATEMENT 2012-01-01
110606000025 2011-06-06 CERTIFICATE OF CHANGE 2011-06-06
110527002183 2011-05-27 BIENNIAL STATEMENT 2010-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State