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 |
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 |
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 | |||||||||||
|
Form type | ABS-15G |
File number | 025-04968 |
Filing date | 2020-02-14 |
Reporting date | 2019-12-31 |
File | View File |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300GGW5CBE4FDT866 | 5149088 | US-NY | GENERAL | ACTIVE | 2016-12-31 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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