Name: | 196 ORCHARD MEZZ FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2015 (10 years ago) |
Entity Number: | 4729360 |
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 |
---|---|---|---|
2021-10-07 | 2023-03-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-07 | 2023-03-03 | 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) |
2015-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303002086 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
211007000987 | 2021-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-06 |
210322060403 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190311061924 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
SR-105900 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105899 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170306007133 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150814000811 | 2015-08-14 | CERTIFICATE OF PUBLICATION | 2015-08-14 |
150320000649 | 2015-03-20 | APPLICATION OF AUTHORITY | 2015-03-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State