Name: | DENNISTON FUNDING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2012 (13 years ago) |
Entity Number: | 4239644 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-08-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-26 | 2022-09-29 | Address | 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-26 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-08 | 2020-02-26 | Address | 360 MAPLE AVE, SUITE 10240, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2012-05-02 | 2020-02-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-05-02 | 2018-05-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002422 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
221019001057 | 2022-10-19 | BIENNIAL STATEMENT | 2022-05-01 |
220930016786 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007543 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200514060372 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
200226000506 | 2020-02-26 | CERTIFICATE OF CHANGE | 2020-02-26 |
180508006659 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160531006104 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
140625006042 | 2014-06-25 | BIENNIAL STATEMENT | 2014-05-01 |
120502000930 | 2012-05-02 | ARTICLES OF ORGANIZATION | 2012-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8975638608 | 2021-03-25 | 0235 | PPS | 360 Maple Ave Unit 10240, Westbury, NY, 11590-7550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: New York Secretary of State