Search icon

CALIFORNIA ATTORNEY LENDING II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALIFORNIA ATTORNEY LENDING II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2004 (21 years ago)
Entity Number: 3085695
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 500 Pearl Street, Suite 820, Buffalo, NY, United States, 14202

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CODY Chief Executive Officer 500 PEARL STREET, SUITE 820, BUFFALO, NY, United States, 14202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PAUL CODY DOS Process Agent 500 Pearl Street, Suite 820, Buffalo, NY, United States, 14202

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 6400 MAIN STREET, SUITE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 500 PEARL STREET, SUITE 820, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2021-03-16 2024-10-04 Address 6400 MAIN STREET, SUITE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2016-08-25 2021-03-16 Address 6400 MAIN STREET, SUITE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004003859 2024-10-04 BIENNIAL STATEMENT 2024-10-04
220829001206 2022-08-29 BIENNIAL STATEMENT 2022-08-01
210316060085 2021-03-16 BIENNIAL STATEMENT 2020-08-01
181009006458 2018-10-09 BIENNIAL STATEMENT 2018-08-01
160825006244 2016-08-25 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State