Search icon

THE LENDING FACTORY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE LENDING FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2389155
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: C/O MARK E MCLEOD, 1426 CRESCENT RD, HALFMOON, NY, United States, 12065
Principal Address: MEM FINANCIAL SOLUTIONS, 1426 CRESCENT RD, HALFMOON, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEM FINANCIAL SOLUTIONS DOS Process Agent C/O MARK E MCLEOD, 1426 CRESCENT RD, HALFMOON, NY, United States, 12065

Chief Executive Officer

Name Role Address
MARK E MCLEOD Chief Executive Officer 1426 CRESCENT RD, HALFMOON, NY, United States, 12065

Links between entities

Type:
Headquarter of
Company Number:
F02000004674
State:
FLORIDA

History

Start date End date Type Value
2001-06-08 2003-06-05 Address 1426 CRESENT ROAD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2001-06-08 2003-06-05 Address 91 ROCKHURST ROAD, HALFMOON, NY, 12065, USA (Type of address: Principal Executive Office)
2001-06-08 2003-06-05 Address C/O MARK E. MCLEOD, 1426 CRESCENT ROAD, HALFMOON, NY, 12804, USA (Type of address: Service of Process)
1999-06-16 2001-06-08 Address C/O MARK E. MCLEOD, 274 SCOTCHBUSH ROAD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1673326 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030605002697 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010608002049 2001-06-08 BIENNIAL STATEMENT 2001-06-01
990616000409 1999-06-16 CERTIFICATE OF INCORPORATION 1999-06-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State