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