Name: | FAHRKLEMPT FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 07 Jun 2012 |
Branch of: | FAHRKLEMPT FUNDING, LLC, Illinois (Company Number CORP_53864899) |
Entity Number: | 3910184 |
ZIP code: | 10005 |
County: | Greene |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-02-09 | 2012-06-07 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-02-09 | 2012-06-07 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101778 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120607000857 | 2012-06-07 | SURRENDER OF AUTHORITY | 2012-06-07 |
100209000020 | 2010-02-09 | APPLICATION OF AUTHORITY | 2010-02-09 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State