Name: | ABACUS FINANCE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2011 (14 years ago) |
Entity Number: | 4108140 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-19 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-02-19 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-05 | 2021-02-19 | Address | 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-06-17 | 2019-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004791 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210803002988 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
210219000210 | 2021-02-19 | CERTIFICATE OF CHANGE | 2021-02-19 |
190605002003 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
110824000270 | 2011-08-24 | CERTIFICATE OF PUBLICATION | 2011-08-24 |
110617000156 | 2011-06-17 | APPLICATION OF AUTHORITY | 2011-06-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State