Search icon

WHITE OAK COMMERCIAL FINANCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE OAK COMMERCIAL FINANCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2005 (20 years ago)
Entity Number: 3191604
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KRISTA LIVINGSTON
User ID:
P1690381

Unique Entity ID

Unique Entity ID:
DMU5GRNMZ7N6
CAGE Code:
6TD53
UEI Expiration Date:
2026-03-24

Business Information

Activation Date:
2025-03-26
Initial Registration Date:
2012-11-12

Commercial and government entity program

CAGE number:
6TD53
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
CAGE Expiration:
2030-03-26
SAM Expiration:
2026-03-24

Contact Information

POC:
KRISTA LIVINGSTON
Corporate URL:
http://www.capitalbusinesscredit.com

History

Start date End date Type Value
2023-04-20 2025-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-18 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-07-21 2020-02-18 Address 3 EMBARCADERO CTR, 5TH FL, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)
2006-06-19 2017-07-19 Name CAPITAL BUSINESS CREDIT LLC
2005-04-15 2006-06-19 Name CFH ACQUISITION LLC

Filings

Filing Number Date Filed Type Effective Date
250421000051 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230420002454 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210426060602 2021-04-26 BIENNIAL STATEMENT 2021-04-01
200407061214 2020-04-07 BIENNIAL STATEMENT 2019-04-01
200218000542 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State