Name: | BUSINESS LENDERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2002 (23 years ago) |
Date of dissolution: | 23 Feb 2006 |
Entity Number: | 2744871 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MEDALLION FINANCIAL CORP. | DOS Process Agent | 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-04 | 2006-02-23 | Address | 437 MADISON AVE 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2004-02-04 | 2006-02-23 | Address | 437 MADISON AVE 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-20 | 2004-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-03-20 | 2004-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060223000211 | 2006-02-23 | SURRENDER OF AUTHORITY | 2006-02-23 |
040204000709 | 2004-02-04 | CERTIFICATE OF CHANGE | 2004-02-04 |
020320000377 | 2002-03-20 | APPLICATION OF AUTHORITY | 2002-03-20 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State