Name: | 1231 THIRD FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2013 (11 years ago) |
Entity Number: | 4471908 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-07 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-07 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026000531 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
211028000631 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
211007000298 | 2021-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-06 |
191009060134 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
SR-104550 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104549 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171018006287 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
151002006226 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
140224000205 | 2014-02-24 | CERTIFICATE OF PUBLICATION | 2014-02-24 |
131011000416 | 2013-10-11 | APPLICATION OF AUTHORITY | 2013-10-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State