Name: | 747 FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2011 (13 years ago) |
Entity Number: | 4137431 |
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 ST., 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 |
---|---|---|---|
2021-10-28 | 2023-09-05 | Address | 80 State Street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-28 | 2023-09-05 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-01 | 2012-08-22 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-09-01 | 2012-10-26 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905002368 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
211028002613 | 2021-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-28 |
210923001307 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
190903063132 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-102879 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102880 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007041 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007492 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131029006160 | 2013-10-29 | BIENNIAL STATEMENT | 2013-09-01 |
121026001163 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State