Search icon

LENDERLIVE NETWORK, INC.

Company Details

Name: LENDERLIVE NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1999 (26 years ago)
Date of dissolution: 10 Dec 2015
Entity Number: 2413889
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Principal Address: 710 S ASH ST, STE 200, GLENDALE, CO, United States, 80246
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 303-226-8000

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICK SEEHAUSEN Chief Executive Officer 710 S ASH ST, STE 200, GLENDALE, CO, United States, 80246

Licenses

Number Status Type Date End date
1461977-DCA Inactive Business 2013-04-09 2017-01-31

History

Start date End date Type Value
2005-11-14 2011-09-27 Address 4500 CHERRY CREEK DR SO #200, GLENDALE, CO, 80246, 1518, USA (Type of address: Chief Executive Officer)
2003-07-09 2005-11-14 Address 4500 CHERRY CREEK DR SOUTH, #200, GLENDALE, CO, 80246, 1518, USA (Type of address: Chief Executive Officer)
2003-07-09 2011-09-27 Address 4500 CHERRY CREEK DR SOUTH, GLENDALE, CO, 80246, 1518, USA (Type of address: Principal Executive Office)
2003-07-09 2014-12-04 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-30 2014-12-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-08-30 2003-07-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151210000029 2015-12-10 CERTIFICATE OF TERMINATION 2015-12-10
141204000238 2014-12-04 CERTIFICATE OF CHANGE 2014-12-04
130826006250 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110927002155 2011-09-27 BIENNIAL STATEMENT 2011-08-01
070830002810 2007-08-30 BIENNIAL STATEMENT 2007-08-01
051114003003 2005-11-14 BIENNIAL STATEMENT 2005-08-01
030709002121 2003-07-09 BIENNIAL STATEMENT 2003-08-01
990830000210 1999-08-30 APPLICATION OF AUTHORITY 1999-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1947468 RENEWAL INVOICED 2015-01-22 150 Debt Collection Agency Renewal Fee
1232444 LICENSE INVOICED 2013-04-09 150 Debt Collection License Fee
1232445 CNV_TFEE INVOICED 2013-04-09 3.740000009536743 WT and WH - Transaction Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State