Name: | STORE MASTER FUNDING VII, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2014 (10 years ago) |
Entity Number: | 4678810 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STORE MASTER FUNDING VII, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-11 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003734 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221214000341 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201215060393 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69655 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69656 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008573 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007783 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150305000211 | 2015-03-05 | CERTIFICATE OF PUBLICATION | 2015-03-05 |
141211000449 | 2014-12-11 | APPLICATION OF AUTHORITY | 2014-12-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State