Name: | LR CREDIT 6, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jul 2004 (21 years ago) |
Date of dissolution: | 29 Nov 2018 |
Entity Number: | 3082359 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-460-1900
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1325225-DCA | Inactive | Business | 2009-07-08 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-07-23 | 2009-10-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-07-23 | 2009-10-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301000099 | 2021-03-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-03-31 |
SR-39489 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39488 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181129000451 | 2018-11-29 | ARTICLES OF DISSOLUTION | 2018-11-29 |
160601006838 | 2016-06-01 | BIENNIAL STATEMENT | 2014-07-01 |
100824002062 | 2010-08-24 | BIENNIAL STATEMENT | 2010-07-01 |
091014000101 | 2009-10-14 | CERTIFICATE OF CHANGE | 2009-10-14 |
080717002080 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060705002498 | 2006-07-05 | BIENNIAL STATEMENT | 2006-07-01 |
041117000382 | 2004-11-17 | CERTIFICATE OF CHANGE | 2004-11-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1954856 | RENEWAL | INVOICED | 2015-01-30 | 150 | Debt Collection Agency Renewal Fee |
994890 | RENEWAL | INVOICED | 2012-12-20 | 150 | Debt Collection Agency Renewal Fee |
994889 | CNV_TFEE | INVOICED | 2012-12-20 | 3.740000009536743 | WT and WH - Transaction Fee |
994891 | RENEWAL | INVOICED | 2010-12-29 | 150 | Debt Collection Agency Renewal Fee |
971399 | LICENSE | INVOICED | 2009-07-09 | 150 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State