Name: | ADMINISTRATION & FACTORING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2010 (14 years ago) |
Entity Number: | 3982257 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 666 OLD COUNTRY ROAD, STE 901, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ADMINISTRATION & FACTORING, LLC | DOS Process Agent | 666 OLD COUNTRY ROAD, STE 901, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2024-08-01 | Address | 666 OLD COUNTRY ROAD, STE 901, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2016-08-04 | 2023-03-09 | Address | 666 OLD COUNTRY ROAD, STE 901, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2010-08-09 | 2016-08-04 | Address | 5 BREWSTER STREET, UNIT 2 #135, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040136 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230309003073 | 2023-03-09 | BIENNIAL STATEMENT | 2022-08-01 |
200806060658 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180806006218 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160804006052 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
130516006099 | 2013-05-16 | BIENNIAL STATEMENT | 2012-08-01 |
100929000759 | 2010-09-29 | CERTIFICATE OF PUBLICATION | 2010-09-29 |
100809000076 | 2010-08-09 | APPLICATION OF AUTHORITY | 2010-08-09 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State