Name: | PINECREST NATIONAL FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 2006 (19 years ago) |
Date of dissolution: | 04 Nov 2013 |
Entity Number: | 3332278 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 501 MADISON AVE SUITE 501, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 501 MADISON AVE SUITE 501, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-09 | 2013-11-04 | Address | 501 MADISON AVENUE SUITE 501, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-03-10 | 2007-11-09 | Address | 509 MADISON AVENUE, STE 1504, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104000479 | 2013-11-04 | SURRENDER OF AUTHORITY | 2013-11-04 |
120622002253 | 2012-06-22 | BIENNIAL STATEMENT | 2012-03-01 |
100505002013 | 2010-05-05 | BIENNIAL STATEMENT | 2010-03-01 |
080228002021 | 2008-02-28 | BIENNIAL STATEMENT | 2008-03-01 |
071109000533 | 2007-11-09 | CERTIFICATE OF CHANGE | 2007-11-09 |
060517000514 | 2006-05-17 | AFFIDAVIT OF PUBLICATION | 2006-05-17 |
060517000507 | 2006-05-17 | AFFIDAVIT OF PUBLICATION | 2006-05-17 |
060310000543 | 2006-03-10 | APPLICATION OF AUTHORITY | 2006-03-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State