Name: | VIKING CREDIT MASTER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Apr 2011 (14 years ago) |
Date of dissolution: | 08 Apr 2019 |
Entity Number: | 4084321 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190408000006 | 2019-04-08 | CERTIFICATE OF TERMINATION | 2019-04-08 |
SR-57302 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57303 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170410006232 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150430006184 | 2015-04-30 | BIENNIAL STATEMENT | 2015-04-01 |
130426006038 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110421000223 | 2011-04-21 | APPLICATION OF AUTHORITY | 2011-04-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State