Name: | AVASTAR FUNDING SOURCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2007 (17 years ago) |
Entity Number: | 3610937 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-03-21 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-03-21 | 2020-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-12-31 | 2016-03-21 | Address | 27 DIVISION STREET, #19H, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002413 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211202002482 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
200103002000 | 2020-01-03 | BIENNIAL STATEMENT | 2019-12-01 |
160321000414 | 2016-03-21 | CERTIFICATE OF CHANGE | 2016-03-21 |
071231000848 | 2007-12-31 | APPLICATION OF AUTHORITY | 2007-12-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State