Name: | ECF FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2014 (11 years ago) |
Entity Number: | 4593273 |
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 ST., 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 |
---|---|---|---|
2023-01-31 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-01-31 | 2024-06-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-16 | 2015-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000078 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230131003101 | 2023-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-31 |
220905000668 | 2022-09-05 | BIENNIAL STATEMENT | 2022-06-01 |
SR-67859 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67858 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180814006061 | 2018-08-14 | BIENNIAL STATEMENT | 2018-06-01 |
150720000031 | 2015-07-20 | CERTIFICATE OF CHANGE | 2015-07-20 |
140616001318 | 2014-06-16 | APPLICATION OF AUTHORITY | 2014-06-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State