Search icon

COLFIN FCSB FUNDING A, LLC

Company Details

Name: COLFIN FCSB FUNDING A, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Nov 2012 (13 years ago)
Date of dissolution: 17 Dec 2019
Entity Number: 4319494
ZIP code: 90071
County: Albany
Place of Formation: Delaware
Address: 515 S. FLOWER STREET, 44TH FLOOR, LOS ANGELES, CA, United States, 90071

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 515 S. FLOWER STREET, 44TH FLOOR, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2012-11-14 2019-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217000236 2019-12-17 SURRENDER OF AUTHORITY 2019-12-17
181101006176 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103007283 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141105006447 2014-11-05 BIENNIAL STATEMENT 2014-11-01
130307000555 2013-03-07 CERTIFICATE OF PUBLICATION 2013-03-07

Court Cases

Court Case Summary

Filing Date:
2012-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
COLFIN FCSB FUNDING A, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
COLFIN FCSB FUNDING A, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
COLFIN FCSB FUNDING A, LLC
Party Role:
Plaintiff
Party Name:
YESHIVAS SANZ KLAUZENBU,
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State