Search icon

MONTICELLO BC FUNDING, LLC

Company Details

Name: MONTICELLO BC FUNDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Dec 2017 (7 years ago)
Date of dissolution: 26 Sep 2019
Entity Number: 5249207
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 655 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 655 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001726107
Phone:
6468443600

Latest Filings

Form type:
D
File number:
021-301978
Filing date:
2017-12-29
File:

History

Start date End date Type Value
2019-01-28 2019-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-12 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
190926000452 2019-09-26 SURRENDER OF AUTHORITY 2019-09-26
SR-81259 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-81260 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180223000432 2018-02-23 CERTIFICATE OF PUBLICATION 2018-02-23
171212000446 2017-12-12 APPLICATION OF AUTHORITY 2017-12-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State