Name: | ABN AMRO FUNDING USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2010 (15 years ago) |
Entity Number: | 3949200 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-10-28 | 2020-05-06 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-13 | 2016-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506000080 | 2020-05-06 | CERTIFICATE OF CHANGE | 2020-05-06 |
SR-54612 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161028006233 | 2016-10-28 | BIENNIAL STATEMENT | 2016-05-01 |
140605006537 | 2014-06-05 | BIENNIAL STATEMENT | 2014-05-01 |
100809000178 | 2010-08-09 | CERTIFICATE OF PUBLICATION | 2010-08-09 |
100702000596 | 2010-07-02 | CERTIFICATE OF AMENDMENT | 2010-07-02 |
100513000118 | 2010-05-13 | APPLICATION OF AUTHORITY | 2010-05-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State