Name: | INSPIRA FINANCIAL TRUST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2018 (7 years ago) |
Entity Number: | 5310428 |
ZIP code: | 12207 |
County: | Rockland |
Foreign Legal Name: | INSPIRA FINANCIAL TRUST, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-18 | 2024-05-22 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-12-16 | 2021-10-22 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-12-16 | 2021-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-22 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-22 | 2024-03-18 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-03-23 | 2021-12-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2018-03-23 | 2021-12-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522001062 | 2024-05-21 | CERTIFICATE OF AMENDMENT | 2024-05-21 |
240318003915 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
220401003565 | 2022-04-01 | BIENNIAL STATEMENT | 2022-03-01 |
211022001307 | 2021-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-21 |
211216000573 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200324060067 | 2020-03-24 | BIENNIAL STATEMENT | 2020-03-01 |
180323000607 | 2018-03-23 | APPLICATION OF AUTHORITY | 2018-03-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State