Search icon

FUNF-NY, LLC

Company Details

Name: FUNF-NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4782895
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FUNF-NY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-10 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-18 2016-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-18 2016-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-01 2015-09-18 Address ATTN:GENERAL COUNSEL, 1455 MARKET STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004146 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716001178 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190710060449 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-72031 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72032 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007488 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160404000018 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
150921000149 2015-09-21 CERTIFICATE OF PUBLICATION 2015-09-21
150918000479 2015-09-18 CERTIFICATE OF CHANGE 2015-09-18
150701000483 2015-07-01 APPLICATION OF AUTHORITY 2015-07-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State