Search icon

550 MEZZ FUNDING LLC

Company Details

Name: 550 MEZZ FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2013 (12 years ago)
Entity Number: 4424510
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2021-10-12 2023-06-14 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-12 2023-06-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-28 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
230614000768 2023-06-14 BIENNIAL STATEMENT 2023-06-01
211012001816 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
210615060413 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190627060040 2019-06-27 BIENNIAL STATEMENT 2019-06-01
SR-104290 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-104289 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170605006349 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150611006272 2015-06-11 BIENNIAL STATEMENT 2015-06-01
131119000789 2013-11-19 CERTIFICATE OF PUBLICATION 2013-11-19
130628000444 2013-06-28 APPLICATION OF AUTHORITY 2013-06-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State