Name: | SLIPSTREAM FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2012 (12 years ago) |
Entity Number: | 4296049 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SLIPSTREAM FUNDING, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-09 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-06-09 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-14 | 2021-06-09 | Address | 31 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003622 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901002237 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210609000142 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
210428060187 | 2021-04-28 | BIENNIAL STATEMENT | 2020-09-01 |
130208001046 | 2013-02-08 | CERTIFICATE OF PUBLICATION | 2013-02-08 |
120914000335 | 2012-09-14 | APPLICATION OF AUTHORITY | 2012-09-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State