Name: | LENDER SERVICES DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3073846 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | California |
Principal Address: | 26461 CROWN VALLEY PKWY #200, MISSION VIEJO, CA, United States, 92691 |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH A GEKKO | Chief Executive Officer | 26461 CROWN VALLEY PKWY #200, MISSION VIEJO, CA, United States, 92691 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-02 | 2008-09-09 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Registered Agent) |
2004-07-02 | 2008-09-09 | Address | SUITE 200, 26461 CROWN VALLEY PARKWAY, MISSION VIEJO, CA, 92691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1973031 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
080909000115 | 2008-09-09 | CERTIFICATE OF CHANGE | 2008-09-09 |
080728002471 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
040702000141 | 2004-07-02 | APPLICATION OF AUTHORITY | 2004-07-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State