Search icon

163 VARICK FUNDING LLC

Company Details

Name: 163 VARICK FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2017 (8 years ago)
Entity Number: 5152515
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2021-10-07 2023-06-13 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-07 2023-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613005132 2023-06-13 BIENNIAL STATEMENT 2023-06-01
211007000965 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
210615060454 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190627060017 2019-06-27 BIENNIAL STATEMENT 2019-06-01
SR-107916 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-107915 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170906000200 2017-09-06 CERTIFICATE OF PUBLICATION 2017-09-06
170612000490 2017-06-12 APPLICATION OF AUTHORITY 2017-06-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State