Search icon

320W31 MEZZ FUNDING LLC

Company Details

Name: 320W31 MEZZ FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2017 (7 years ago)
Entity Number: 5222951
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
2022-04-14 2021-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-14 2021-10-12 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-12 2023-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-12 2023-10-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231026000834 2023-10-26 BIENNIAL STATEMENT 2023-10-01
211027003021 2021-10-27 BIENNIAL STATEMENT 2021-10-27
211012001393 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
220414000136 2021-08-19 CERTIFICATE OF CHANGE BY ENTITY 2021-08-19
191009060151 2019-10-09 BIENNIAL STATEMENT 2019-10-01
SR-108205 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-108204 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180130000589 2018-01-30 CERTIFICATE OF PUBLICATION 2018-01-30
171024000406 2017-10-24 APPLICATION OF AUTHORITY 2017-10-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State