Name: | ACCEL DIRECT FUNDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2017 (7 years ago) |
Entity Number: | 5231819 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACCEL DIRECT FUNDING LLC, CONNECTICUT | 1290347 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-15 | 2021-11-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-17 | 2023-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-08 | 2022-04-15 | Address | 382 GREENWICH AVENUE, SUITE 2, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130021738 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
211130002945 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
211117000077 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
220415000979 | 2021-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-24 |
191107060630 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
180517000316 | 2018-05-17 | CERTIFICATE OF PUBLICATION | 2018-05-17 |
171108010403 | 2017-11-08 | ARTICLES OF ORGANIZATION | 2017-11-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State