Name: | CALIBER FUNDING NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 2008 (17 years ago) |
Date of dissolution: | 29 Sep 2014 |
Entity Number: | 3699255 |
ZIP code: | 75063 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CALIBER FUNDING LLC |
Fictitious Name: | CALIBER FUNDING NEW YORK, LLC |
Address: | 3701 REGENT BLVD., SUITE 200, IRVING, TX, United States, 75063 |
Contact Details
Phone +1 480-358-2000
Phone +1 214-626-5605
Phone +1 480-358-2216
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3701 REGENT BLVD., SUITE 200, IRVING, TX, United States, 75063 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1307172-DCA | Inactive | Business | 2013-02-12 | 2015-01-31 |
1307176-DCA | Inactive | Business | 2009-01-08 | 2013-01-31 |
1307179-DCA | Inactive | Business | 2009-01-08 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-22 | 2008-08-22 | Name | CALIBER FUNDING LLC |
2008-07-22 | 2008-08-22 | Name | CALIBER NATIONAL LLC |
2008-07-22 | 2014-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-22 | 2014-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140929000086 | 2014-09-29 | SURRENDER OF AUTHORITY | 2014-09-29 |
120720006371 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100809002163 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
081003000191 | 2008-10-03 | CERTIFICATE OF PUBLICATION | 2008-10-03 |
080822000511 | 2008-08-22 | CERTIFICATE OF AMENDMENT | 2008-08-22 |
080722000632 | 2008-07-22 | APPLICATION OF AUTHORITY | 2008-07-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
959654 | RENEWAL | INVOICED | 2013-02-12 | 150 | Debt Collection Agency Renewal Fee |
959656 | CNV_TFEE | INVOICED | 2011-01-21 | 3 | WT and WH - Transaction Fee |
959655 | RENEWAL | INVOICED | 2011-01-21 | 150 | Debt Collection Agency Renewal Fee |
959675 | CNV_TFEE | INVOICED | 2011-01-21 | 3 | WT and WH - Transaction Fee |
959674 | RENEWAL | INVOICED | 2011-01-21 | 150 | Debt Collection Agency Renewal Fee |
959653 | LICENSE | INVOICED | 2010-03-16 | 38 | Debt Collection License Fee |
959673 | LICENSE | INVOICED | 2010-03-16 | 38 | Debt Collection License Fee |
959686 | LICENSE | INVOICED | 2010-03-16 | 38 | Debt Collection License Fee |
959657 | RENEWAL | INVOICED | 2009-03-13 | 150 | Debt Collection Agency Renewal Fee |
959676 | RENEWAL | INVOICED | 2009-03-13 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State