Name: | FUNDJA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 2021 (4 years ago) |
Entity Number: | 5948214 |
ZIP code: | 11207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, Suite 7220, ALBANY, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 418 BROADWAY, Suite 7220, ALBANY, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-02-05 | 2025-02-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-16 | 2025-02-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-16 | 2025-02-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-02-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-02-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-14 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-14 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-24 | 2022-04-14 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-24 | 2022-04-14 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002746 | 2025-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-10 |
250205003691 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230216000352 | 2023-02-16 | BIENNIAL STATEMENT | 2023-02-01 |
220930015097 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011039 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220414000620 | 2022-01-19 | CERTIFICATE OF PUBLICATION | 2022-01-19 |
210224010869 | 2021-02-24 | ARTICLES OF ORGANIZATION | 2021-02-24 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State