Name: | DEOF II FUNDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2015 (9 years ago) |
Entity Number: | 4836101 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
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 |
---|---|---|---|
2023-07-25 | 2023-10-25 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-25 | 2023-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-23 | 2023-07-25 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-23 | 2023-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-21 | 2023-01-23 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2015-10-19 | 2020-09-21 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025002829 | 2023-10-25 | BIENNIAL STATEMENT | 2023-10-01 |
230725002507 | 2023-07-25 | BIENNIAL STATEMENT | 2021-10-01 |
230123002007 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
200921060663 | 2020-09-21 | BIENNIAL STATEMENT | 2019-10-01 |
161116000483 | 2016-11-16 | CERTIFICATE OF AMENDMENT | 2016-11-16 |
151019010154 | 2015-10-19 | ARTICLES OF ORGANIZATION | 2015-10-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State