Search icon

FUNDJETI LLC

Company Details

Name: FUNDJETI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2010 (15 years ago)
Entity Number: 3899784
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-22 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-22 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-07-08 2022-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-07-08 2022-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-01-14 2020-07-08 Address 150-35 SHORE AVENUE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2010-01-14 2020-07-08 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240104000790 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220930005582 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009461 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220422002486 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22
210510000510 2021-05-10 CERTIFICATE OF AMENDMENT 2021-05-10
200708000171 2020-07-08 CERTIFICATE OF CHANGE 2020-07-08
200103061680 2020-01-03 BIENNIAL STATEMENT 2020-01-01
100727000577 2010-07-27 CERTIFICATE OF PUBLICATION 2010-07-27
100114000247 2010-01-14 ARTICLES OF ORGANIZATION 2010-01-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State