Name: | MEDALLION BUSINESS CREDIT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jul 1999 (26 years ago) |
Date of dissolution: | 24 Jan 2008 |
Entity Number: | 2394550 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 437 MADISON AVE 38TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 437 MADISON AVE 38TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-06 | 2008-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-03-06 | 2008-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-10-06 | 2006-03-06 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-07-01 | 2003-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080124000682 | 2008-01-24 | SURRENDER OF AUTHORITY | 2008-01-24 |
070809002135 | 2007-08-09 | BIENNIAL STATEMENT | 2007-07-01 |
060306000921 | 2006-03-06 | CERTIFICATE OF CHANGE | 2006-03-06 |
050725002347 | 2005-07-25 | BIENNIAL STATEMENT | 2005-07-01 |
031006000261 | 2003-10-06 | CERTIFICATE OF CHANGE | 2003-10-06 |
020219002621 | 2002-02-19 | BIENNIAL STATEMENT | 2001-07-01 |
990701000605 | 1999-07-01 | APPLICATION OF AUTHORITY | 1999-07-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State