Search icon

NEW STATE FUNDING, LLC

Company Details

Name: NEW STATE FUNDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2011 (14 years ago)
Entity Number: 4116642
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-05-12 2022-05-12 Address 120 west 45th street, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-05-12 2023-07-11 Address 120 west 45th street, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-05-12 2022-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-05-12 2023-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-05-12 2022-05-12 Address 120 west 45th street, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-05-09 2022-05-12 Address 120 west 45th street 4th fl., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-05-09 2022-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-01 2022-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-01 2022-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-25 2019-02-01 Address 1501 BROADWAY, SUITE 1515, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230711004083 2023-07-11 BIENNIAL STATEMENT 2023-07-01
220512000888 2022-05-09 CERTIFICATE OF MERGER 2022-05-09
220512000868 2022-05-09 CERTIFICATE OF MERGER 2022-05-09
220512000853 2022-05-09 CERTIFICATE OF MERGER 2022-05-09
220509000159 2022-05-06 CERTIFICATE OF MERGER 2022-05-06
210719000823 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190709060111 2019-07-09 BIENNIAL STATEMENT 2019-07-01
190321060197 2019-03-21 BIENNIAL STATEMENT 2017-07-01
190201000573 2019-02-01 CERTIFICATE OF CHANGE 2019-02-01
150703006116 2015-07-03 BIENNIAL STATEMENT 2015-07-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State