NY COMMUNITY FINANCIAL, LLC

Name: | NY COMMUNITY FINANCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2003 (22 years ago) |
Entity Number: | 2893995 |
ZIP code: | 10020 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 1270 avenue of the americas, ste. 2800, NEW YORK, NY, United States, 10020 |
Contact Details
Phone +1 212-369-2315
Phone +1 201-608-0080
Phone +1 718-845-6139
Phone +1 718-681-0099
Phone +1 212-722-8831
Phone +1 212-722-4281
Phone +1 718-849-8086
Phone +1 212-927-3500
Phone +1 212-289-0392
Name | Role | Address |
---|---|---|
joel plainfield | Agent | 1270 avenue of the americas, ste. 2800, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1270 avenue of the americas, ste. 2800, NEW YORK, NY, United States, 10020 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1440203-DCA | Inactive | Business | 2012-08-07 | 2015-07-31 |
1438454-DCA | Inactive | Business | 2012-07-24 | 2015-07-31 |
1438468-DCA | Inactive | Business | 2012-07-24 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-09 | 2024-03-25 | Address | 161 N. CLARK STREET, SUITE 4200, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2017-04-05 | 2020-01-09 | Address | 161 N. CLARK STREET, SUITE 4200, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2013-04-10 | 2017-04-05 | Address | 120 SOUTH RIVERSIDE PLAZA, SUITE 1200, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
2011-05-26 | 2013-04-10 | Address | ATTN: BRUCE H BALONICK / #1200, 120 RIVERSIDE PLAZA SOUTH, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
2003-04-11 | 2011-05-26 | Address | 120 S RIVERSIDE PLAZA S 1200, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325004016 | 2024-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-25 |
210405061530 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
200109060495 | 2020-01-09 | BIENNIAL STATEMENT | 2019-04-01 |
170405006275 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150406006400 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2656680 | CL VIO | INVOICED | 2017-08-17 | 260 | CL - Consumer Law Violation |
2645746 | CL VIO | CREDITED | 2017-07-24 | 175 | CL - Consumer Law Violation |
2131622 | RENEWAL | INVOICED | 2015-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
1687968 | SCALE-01 | INVOICED | 2014-05-22 | 20 | SCALE TO 33 LBS |
351030 | LATE | INVOICED | 2013-09-26 | 100 | Scale Late Fee |
349650 | CNV_SI | INVOICED | 2013-09-19 | 20 | SI - Certificate of Inspection fee (scales) |
349651 | CNV_SI | INVOICED | 2013-09-12 | 20 | SI - Certificate of Inspection fee (scales) |
351031 | CNV_SI | INVOICED | 2013-08-08 | 20 | SI - Certificate of Inspection fee (scales) |
350239 | CNV_SI | INVOICED | 2013-07-25 | 20 | SI - Certificate of Inspection fee (scales) |
1226860 | RENEWAL | INVOICED | 2013-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-07-10 | Hearing Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State