MARCFUNDING, LLC

Name: | MARCFUNDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2008 (17 years ago) |
Entity Number: | 3712880 |
ZIP code: | 12508 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 DUTCHESS TERRACE, 1ST FLOOR, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
STEVEN FINEMAN | DOS Process Agent | 15 DUTCHESS TERRACE, 1ST FLOOR, BEACON, NY, United States, 12508 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-20 | 2020-01-07 | Address | 240 MARTINE AVENUE; APT. 4G, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2018-08-09 | 2018-09-20 | Address | 240 MARTINE AVENUE, APT 4G, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2014-07-23 | 2018-08-09 | Address | 25 BANK STREET; APT. 204C, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2010-03-25 | 2014-07-23 | Address | 25 BANK STREET, APT. 205C, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2008-12-16 | 2010-03-25 | Address | 27 BARKER AVE APT. 325, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807060218 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
200107000727 | 2020-01-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-01-07 |
180920000005 | 2018-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-09-20 |
180809006064 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
160805006022 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State