Name: | MA FUNDING 2021, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Nov 2021 (3 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 6320752 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MA FUNDING 2021, LLC |
Address: | 152 West 57th Street, 44th Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 152 West 57th Street, 44th Floor, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2024-12-31 | Address | 152 West 57th Street, 26th Floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2022-01-14 | 2023-11-14 | Address | 152 west 57th street, 26th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2021-11-05 | 2022-01-14 | Address | 152 west 57th street, 26th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002508 | 2024-12-30 | SURRENDER OF AUTHORITY | 2024-12-30 |
231114002491 | 2023-11-14 | BIENNIAL STATEMENT | 2023-11-01 |
220114000845 | 2022-01-13 | CERTIFICATE OF PUBLICATION | 2022-01-13 |
211105000183 | 2021-11-04 | APPLICATION OF AUTHORITY | 2021-11-04 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State