Name: | LISC FUND MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2019 (6 years ago) |
Entity Number: | 5517663 |
ZIP code: | 12207 |
County: | Erie |
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 |
---|---|---|---|
2022-09-08 | 2025-03-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-09-08 | 2025-03-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-31 | 2022-09-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-31 | 2022-09-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-09 | 2019-05-31 | Address | 70 WEST CHIPPEWA STREET, SUITE 604, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2019-03-20 | 2019-05-09 | Address | 501 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301028358 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
220908001825 | 2022-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-07 |
210316060122 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190703000568 | 2019-07-03 | CERTIFICATE OF PUBLICATION | 2019-07-03 |
190531000300 | 2019-05-31 | CERTIFICATE OF CHANGE | 2019-05-31 |
190509000436 | 2019-05-09 | CERTIFICATE OF CORRECTION | 2019-05-09 |
190320000684 | 2019-03-20 | APPLICATION OF AUTHORITY | 2019-03-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State