Name: | GALTON FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Feb 2018 (7 years ago) |
Date of dissolution: | 11 Aug 2022 |
Entity Number: | 5288735 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALTON FUNDING LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 364892386 | 2021-04-21 | GALTON FUNDING LLC | 23 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-04-21 |
Name of individual signing | CHARLES HOWE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9147984200 |
Plan sponsor’s address | 500 MAMARONECK AVE, SUITE 101, HARRISON, NY, 10528 |
Signature of
Role | Plan administrator |
Date | 2021-08-17 |
Name of individual signing | CHARLES HOWE |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-20 | 2022-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220811002276 | 2022-08-11 | CERTIFICATE OF TERMINATION | 2022-08-11 |
220209001230 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200203062478 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180220000264 | 2018-02-20 | APPLICATION OF AUTHORITY | 2018-02-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State