Search icon

STRUCTURED SETTLEMENT FUNDING LLC

Company Details

Name: STRUCTURED SETTLEMENT FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2007 (18 years ago)
Entity Number: 3490287
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 155 East 44th Street, Suite 905, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O LORD SECURITIES CORPORATION DOS Process Agent 155 East 44th Street, Suite 905, NEW YORK, NY, United States, 10017

Agent

Name Role Address
LORD SECURITIES CORPORATION Agent 48 WALL STREET, 27TH FL., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-03-02 2025-03-03 Address 48 WALL STREET, 27TH FL., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-02 2025-03-03 Address 48 WALL STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-03-16 2023-03-02 Address 48 WALL STREET, 27TH FL., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-03-16 2023-03-02 Address 48 WALL STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004831 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230302001123 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210302060206 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190326060293 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170315006155 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150326006054 2015-03-26 BIENNIAL STATEMENT 2015-03-01
130404002254 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110405002507 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090302003579 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070815000005 2007-08-15 CERTIFICATE OF PUBLICATION 2007-08-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State