Search icon

724 FUNDING LLC

Company Details

Name: 724 FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2012 (13 years ago)
Entity Number: 4186756
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2021-11-02 2024-01-12 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-02 2024-01-12 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 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)
2012-01-10 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-01-10 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240112000387 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220105003140 2022-01-05 BIENNIAL STATEMENT 2022-01-05
211102002797 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
200130060556 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-103115 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103116 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180104006685 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160129006206 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140128006060 2014-01-28 BIENNIAL STATEMENT 2014-01-01
121026001166 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State