2023-09-01
|
2023-09-01
|
Address
|
221 MAIN STREET, 3RD FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
|
2017-09-01
|
2023-09-01
|
Address
|
221 MAIN STREET, 3RD FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
|
2015-09-18
|
2017-09-01
|
Address
|
221 MAIN STREET, 3RD FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
|
2015-07-13
|
2023-09-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-07-13
|
2023-09-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-09-27
|
2015-09-18
|
Address
|
101 SECOND STREET, 15TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office)
|
2013-09-27
|
2015-09-18
|
Address
|
101 SECOND STREET, 15TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
|
2010-08-24
|
2013-09-27
|
Address
|
111 SUTTER ST, 22ND FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
|
2010-08-24
|
2015-07-13
|
Address
|
10 E 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2010-08-24
|
2013-09-27
|
Address
|
111 SUTTER ST, 22ND FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
|
2008-04-03
|
2015-07-13
|
Address
|
10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2005-09-16
|
2006-02-15
|
Name
|
P2P CREDIT, INC.
|
2005-09-16
|
2010-08-24
|
Address
|
153 KEARNY STREET, MEZZANINE, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process)
|
2005-09-16
|
2008-04-03
|
Address
|
225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
|