Search icon

1231 THIRD FUNDING LLC

Company Details

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

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
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)

Filings

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