Name: | 345 PAS MEZZ FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2019 (6 years ago) |
Entity Number: | 5497890 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2021-10-12 | 2025-02-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-12 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-20 | 2021-10-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-02-20 | 2021-10-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002170 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201005399 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211012001477 | 2021-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-11 |
210225060383 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
190613000144 | 2019-06-13 | CERTIFICATE OF PUBLICATION | 2019-06-13 |
190220000496 | 2019-02-20 | APPLICATION OF AUTHORITY | 2019-02-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State