2025-01-08
|
2025-01-08
|
Address
|
55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-01-08
|
Address
|
450 WEST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-01-08
|
Address
|
15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
|
2021-01-13
|
2025-01-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-10
|
2025-01-08
|
Address
|
450 WEST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2015-08-12
|
2021-01-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2015-08-12
|
2025-01-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-02-02
|
2019-01-10
|
Address
|
620 8TH AVENUE, 35TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2009-02-13
|
2019-01-10
|
Address
|
620 8TH AVENUE, 35TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2009-02-13
|
2015-02-02
|
Address
|
620 8TH AVENUE, 35TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2001-06-29
|
2008-10-03
|
Name
|
LOANX, INC.
|
2001-01-10
|
2015-08-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-01-10
|
2001-06-29
|
Name
|
DIGITAL DEBT CORPORATION
|
2001-01-10
|
2015-08-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|