Search icon

X-CALIBER FUNDING LLC

Headquarter

Company Details

Name: X-CALIBER FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2017 (8 years ago)
Entity Number: 5149088
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of X-CALIBER FUNDING LLC, COLORADO 20231853601 COLORADO
Headquarter of X-CALIBER FUNDING LLC, FLORIDA M18000008505 FLORIDA
Headquarter of X-CALIBER FUNDING LLC, CONNECTICUT 1291892 CONNECTICUT
Headquarter of X-CALIBER FUNDING LLC, ILLINOIS LLC_07611854 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1802430 3 WEST MAIN STREET, SUITE 103, IRVINGTON, NY, 10533 3 WEST MAIN STREET, SUITE 103, IRVINGTON, NY, 10533 2122207041

Filings since 2020-02-14

Form type ABS-15G
File number 025-04968
Filing date 2020-02-14
Reporting date 2019-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GGW5CBE4FDT866 5149088 US-NY GENERAL ACTIVE 2016-12-31

Addresses

Legal 90 STATE STREET, SUITE 700 OFFICE 40, Albany, US-NY, US, 12207
Headquarters 90 STATE STREET, SUITE 700 OFFICE 40, Albany, US-NY, US, 12207

Registration details

Registration Date 2022-01-05
Last Update 2023-12-12
Status LAPSED
Next Renewal 2023-12-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5149088

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-06-16 2025-01-09 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2018-07-12 2023-06-16 Address 3 WEST MAIN STREET, SUITE 103, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2017-06-06 2018-07-12 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-06-06 2018-07-12 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002217 2025-01-09 CERTIFICATE OF CHANGE BY ENTITY 2025-01-09
230616003922 2023-06-16 BIENNIAL STATEMENT 2023-06-01
210622001693 2021-06-22 BIENNIAL STATEMENT 2021-06-22
200325000469 2020-03-25 CERTIFICATE OF PUBLICATION 2020-03-25
190626060079 2019-06-26 BIENNIAL STATEMENT 2019-06-01
180712000489 2018-07-12 CERTIFICATE OF CHANGE 2018-07-12
170606010155 2017-06-06 ARTICLES OF ORGANIZATION 2017-06-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State