Name: | FUNDERS APP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2019 (6 years ago) |
Entity Number: | 5491353 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
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 ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2025-02-05 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-14 | 2025-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-30 | 2024-11-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-30 | 2024-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-08 | 2024-10-30 | Address | 3110 37TH AVE STE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
2019-02-08 | 2024-10-30 | Address | 3110 37TH AVE STE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004737 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
241114001200 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
241030020082 | 2024-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-29 |
190725000347 | 2019-07-25 | CERTIFICATE OF AMENDMENT | 2019-07-25 |
190208010286 | 2019-02-08 | ARTICLES OF ORGANIZATION | 2019-02-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State