Search icon

BARINGS FINANCE LLC

Company Details

Name: BARINGS FINANCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2013 (11 years ago)
Entity Number: 4457879
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 STREET, 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
2019-03-28 2023-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-28 2023-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-12 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
230920001432 2023-09-20 BIENNIAL STATEMENT 2023-09-01
210903000229 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190906060502 2019-09-06 BIENNIAL STATEMENT 2019-09-01
190328000063 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28
SR-64873 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64874 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170912006106 2017-09-12 BIENNIAL STATEMENT 2017-09-01
160929000479 2016-09-29 CERTIFICATE OF AMENDMENT 2016-09-29
150903006710 2015-09-03 BIENNIAL STATEMENT 2015-09-01
131119000131 2013-11-19 CERTIFICATE OF PUBLICATION 2013-11-19

Date of last update: 19 Feb 2025

Sources: New York Secretary of State