Name: | 3 EAST 52 FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2014 (11 years ago) |
Entity Number: | 4535375 |
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 |
---|---|---|---|
2021-10-12 | 2024-02-01 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-12 | 2024-02-01 | 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) |
2014-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039148 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220203001359 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
211012001306 | 2021-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-11 |
200203063598 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-104850 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104849 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180202006358 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160210006309 | 2016-02-10 | BIENNIAL STATEMENT | 2016-02-01 |
140717000557 | 2014-07-17 | CERTIFICATE OF PUBLICATION | 2014-07-17 |
140226000802 | 2014-02-26 | APPLICATION OF AUTHORITY | 2014-02-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State