Name: | FULTON FUNDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2013 (12 years ago) |
Entity Number: | 4394557 |
ZIP code: | 12260 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2025-01-24 | 2025-01-24 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-26 | 2014-08-01 | Address | P.O. BOX 1158, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003782 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
250124001181 | 2025-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-16 |
SR-104177 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104178 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140801000111 | 2014-08-01 | CERTIFICATE OF CHANGE | 2014-08-01 |
130708000368 | 2013-07-08 | CERTIFICATE OF PUBLICATION | 2013-07-08 |
130426000084 | 2013-04-26 | ARTICLES OF ORGANIZATION | 2013-04-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State