Name: | FUNTANK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2008 (17 years ago) |
Entity Number: | 3681812 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-17 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-17 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-12 | 2020-01-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-06-06 | 2019-12-12 | Address | 4TH FLOOR, 511 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003256 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220623001850 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200604060675 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
200117000770 | 2020-01-17 | CERTIFICATE OF CHANGE | 2020-01-17 |
191212060366 | 2019-12-12 | BIENNIAL STATEMENT | 2018-06-01 |
100616002927 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080918000166 | 2008-09-18 | CERTIFICATE OF AMENDMENT | 2008-09-18 |
080606000976 | 2008-06-06 | ARTICLES OF ORGANIZATION | 2008-06-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State