Search icon

1839 FUND I, LLC

Headquarter

Company Details

Name: 1839 FUND I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2013 (12 years ago)
Entity Number: 4382146
ZIP code: 75024
County: Westchester
Place of Formation: New York
Address: 7950 LEGACY DRIVE SUITE 400-315, PLANO, TX, United States, 75024

DOS Process Agent

Name Role Address
1839 FUND I, LLC DOS Process Agent 7950 LEGACY DRIVE SUITE 400-315, PLANO, TX, United States, 75024

Links between entities

Type:
Headquarter of
Company Number:
LLC_14759484
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001584669
Phone:
917-797-3452

Latest Filings

Form type:
D/A
File number:
021-201654
Filing date:
2014-08-21
File:
Form type:
D
File number:
021-201654
Filing date:
2013-08-21
File:

History

Start date End date Type Value
2023-04-18 2025-05-22 Address 7950 LEGACY DRIVE SUITE 400-315, PLANO, TX, 75024, USA (Type of address: Service of Process)
2019-04-03 2023-04-18 Address 7950 LEGACY DRIVE, SUITE 442, PLANO, TX, 75024, USA (Type of address: Service of Process)
2013-04-02 2019-04-03 Address 500 EXECUTIVE BOULEVARD, SUITE 201, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522001875 2025-05-22 BIENNIAL STATEMENT 2025-05-22
230418000908 2023-04-18 BIENNIAL STATEMENT 2023-04-01
220201002945 2022-02-01 BIENNIAL STATEMENT 2022-02-01
190403060235 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170927006043 2017-09-27 BIENNIAL STATEMENT 2017-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State