Name: | CB LEASE FUNDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2015 (10 years ago) |
Entity Number: | 4708654 |
ZIP code: | 07024 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2125 CENTER AVENUE, SUITE 600, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
CB LEASE FUNDING LLC | DOS Process Agent | 2125 CENTER AVENUE, SUITE 600, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-13 | 2025-02-06 | Address | 2125 CENTER AVENUE, SUITE 600, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2018-04-23 | 2019-02-13 | Address | 2125 CENTER AVENUE, SUITE 600, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2015-02-11 | 2018-04-23 | Address | 1415 CROMWELL AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002782 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230201001577 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211014000886 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
190213060098 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
180423006317 | 2018-04-23 | BIENNIAL STATEMENT | 2017-02-01 |
150723000233 | 2015-07-23 | CERTIFICATE OF CHANGE | 2015-07-23 |
150708000139 | 2015-07-08 | CERTIFICATE OF PUBLICATION | 2015-07-08 |
150224000191 | 2015-02-24 | CERTIFICATE OF CHANGE | 2015-02-24 |
150211010142 | 2015-02-11 | ARTICLES OF ORGANIZATION | 2015-02-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State