Search icon

OLYMPIAN FUNDING LLC

Company Details

Name: OLYMPIAN FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2019 (6 years ago)
Entity Number: 5475719
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UBPNSKCMRYFA72 5475719 US-NY GENERAL ACTIVE 2019-01-15

Addresses

Legal C/O REPUBLIC REGISTERED AGENT SERVICES INC., 54 STATE STREET, STE 804, ALBANY, US-NY, US, 12207
Headquarters 1 City Pt, New York, US-NY, US, 11201

Registration details

Registration Date 2019-08-09
Last Update 2024-07-01
Status ISSUED
Next Renewal 2025-07-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5475719

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-22 2025-02-03 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-22 2025-02-03 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-06 2024-04-22 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-11-06 2024-04-22 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-01-15 2021-11-06 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-01-15 2021-11-06 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002818 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240422002447 2024-04-10 CERTIFICATE OF CHANGE BY ENTITY 2024-04-10
211106000015 2021-10-27 CERTIFICATE OF CHANGE BY ENTITY 2021-10-27
211020000560 2021-10-20 BIENNIAL STATEMENT 2021-10-20
190115010244 2019-01-15 ARTICLES OF ORGANIZATION 2019-01-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State