Name: | EFINANCIAL TERM SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2007 (18 years ago) |
Entity Number: | 3488529 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Washington |
Foreign Legal Name: | EFINANCIAL, LLC |
Fictitious Name: | EFINANCIAL TERM SERVICES, LLC |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-13 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309002600 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210607060354 | 2021-06-07 | BIENNIAL STATEMENT | 2021-03-01 |
190325060285 | 2019-03-25 | BIENNIAL STATEMENT | 2019-03-01 |
SR-94325 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170315006399 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
150306006031 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130325006351 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
121023000640 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
110412003198 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090319003143 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State