LENDERS FUNDING, LLC

Name: | LENDERS FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2000 (25 years ago) |
Entity Number: | 2568967 |
ZIP code: | 92118 |
County: | Westchester |
Place of Formation: | New York |
Address: | 523 A AVENUE, CORONADO, CA, United States, 92118 |
Name | Role | Address |
---|---|---|
LENDERS FUNDING, LLC | DOS Process Agent | 523 A AVENUE, CORONADO, CA, United States, 92118 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES | Agent | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2020-10-23 | 2024-03-18 | Address | 523 A AVENUE, CORONADO, CA, 92118, USA (Type of address: Service of Process) |
2018-10-03 | 2020-10-23 | Address | C/O BUCHALTER NEMER, 635 WEST BROADWAY, SAN DIEGO, CA, 92101, USA (Type of address: Service of Process) |
2012-10-24 | 2018-10-03 | Address | C/O BUCHALTER NEMER, 55 SECOND AVENUE, STE 1700, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
2010-10-22 | 2012-10-24 | Address | BUCHALTER NEMER FIELDS & ETAL, 333 MARKET ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
2008-10-31 | 2010-10-22 | Address | 333 MARKET STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318004069 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
201023060103 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
181003006438 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161019006212 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141027006241 | 2014-10-27 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State