Search icon

BDCA-CB FUNDING, LLC

Company Details

Name: BDCA-CB FUNDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2015 (9 years ago)
Entity Number: 4827108
ZIP code: 10005
County: Albany
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
BDCA-CB FUNDING, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-03 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-30 2018-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000470 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901003878 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062459 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-73034 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73035 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180116000143 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
170907006522 2017-09-07 BIENNIAL STATEMENT 2017-09-01
151118000502 2015-11-18 CERTIFICATE OF PUBLICATION 2015-11-18
150930000044 2015-09-30 APPLICATION OF AUTHORITY 2015-09-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State