Name: | ALTC FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2017 (8 years ago) |
Entity Number: | 5171754 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALTC FUNDING LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001767 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210716001605 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190709060657 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-79565 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79564 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170912000431 | 2017-09-12 | CERTIFICATE OF PUBLICATION | 2017-09-12 |
170718000451 | 2017-07-18 | APPLICATION OF AUTHORITY | 2017-07-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State