Name: | FAMILY FIRST FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 2012 (13 years ago) |
Date of dissolution: | 28 Oct 2024 |
Entity Number: | 4231989 |
ZIP code: | 08753 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 44 WASHINGTON ST., SUITE 200, TOMS RIVER, NJ, United States, 08753 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 44 WASHINGTON ST., SUITE 200, TOMS RIVER, NJ, United States, 08753 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-12 | 2025-01-29 | Address | 44 WASHINGTON ST., SUITE 200, TOMS RIVER, NJ, 08753, USA (Type of address: Service of Process) |
2014-05-16 | 2021-02-12 | Address | 215 MAIN STREET, TOMS RIVER, NJ, 08753, USA (Type of address: Service of Process) |
2012-04-17 | 2014-05-16 | Address | 508 MAIN STREET, TOMS RIVER, NJ, 08753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003739 | 2024-10-28 | SURRENDER OF AUTHORITY | 2024-10-28 |
210212000205 | 2021-02-12 | CERTIFICATE OF CHANGE | 2021-02-12 |
200508000232 | 2020-05-08 | CERTIFICATE OF AMENDMENT | 2020-05-08 |
160407006492 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140516006138 | 2014-05-16 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State