-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10022
›
-
SILVAN FUNDING, LLC
Company Details
Name: |
SILVAN FUNDING, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Feb 2016 (9 years ago)
|
Entity Number: |
4897100 |
ZIP code: |
10022
|
County: |
Suffolk |
Place of Formation: |
Delaware |
Address: |
40 E 52ND STREET, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
40 E 52ND STREET, 15TH FLOOR, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2016-02-17
|
2019-11-12
|
Address
|
X/O ALEX HUANG, 825 THIRD AVE 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191112000264
|
2019-11-12
|
CERTIFICATE OF CHANGE
|
2019-11-12
|
160602000380
|
2016-06-02
|
CERTIFICATE OF PUBLICATION
|
2016-06-02
|
160217000115
|
2016-02-17
|
APPLICATION OF AUTHORITY
|
2016-02-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2001136
|
Other Contract Actions
|
2020-03-02
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2020-03-02
|
Termination Date |
2020-06-25
|
Date Issue Joined |
2020-06-01
|
Section |
1332
|
Sub Section |
CT
|
Status |
Terminated
|
Parties
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State