Search icon

1080 AMSTERDAM FUNDING LLC

Company Details

Name: 1080 AMSTERDAM FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2015 (9 years ago)
Entity Number: 4819579
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-10-06 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-06 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905001388 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211006000261 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
210923000615 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190903062389 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-106380 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106379 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007015 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151231000276 2015-12-31 CERTIFICATE OF PUBLICATION 2015-12-31
150915000033 2015-09-15 APPLICATION OF AUTHORITY 2015-09-15

Date of last update: 18 Feb 2025

Sources: New York Secretary of State