Search icon

FUNDJA CAPITAL LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 418 BROADWAY, Suite 7220, ALBANY, NY, United States, 11207

History

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)

Filings

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