Search icon

619 WEST 54 FUNDING LLC

Company Details

Name: 619 WEST 54 FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2012 (12 years ago)
Entity Number: 4298456
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 ST., 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
2021-11-06 2024-09-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-06 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910001596 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220906001864 2022-09-06 BIENNIAL STATEMENT 2022-09-01
211106000074 2021-11-05 CERTIFICATE OF CHANGE BY ENTITY 2021-11-05
200921060403 2020-09-21 BIENNIAL STATEMENT 2020-09-01
SR-103614 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103615 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904006735 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006036 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141003006694 2014-10-03 BIENNIAL STATEMENT 2014-09-01
130118000651 2013-01-18 CERTIFICATE OF PUBLICATION 2013-01-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State