Name: | OWE MEZZ FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2018 (7 years ago) |
Entity Number: | 5296578 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2022-04-14 | 2021-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-14 | 2021-10-21 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-21 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-21 | 2024-03-20 | 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) |
2018-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320004432 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220317001639 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
211021003075 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
220414001097 | 2021-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-20 |
200302061007 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-108424 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-108423 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180516000378 | 2018-05-16 | CERTIFICATE OF PUBLICATION | 2018-05-16 |
180302000233 | 2018-03-02 | APPLICATION OF AUTHORITY | 2018-03-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State