Name: | VEHICLE LENDERS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2005 (20 years ago) |
Entity Number: | 3276572 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 415 CROSSWAYS PARK DR STE C, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
JASON SPATES | DOS Process Agent | 415 CROSSWAYS PARK DR STE C, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
CURTIS WEBER | Agent | 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2024-01-01 | Address | 415 CROSSWAYS PARK DR STE C, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2010-03-19 | 2024-01-01 | Address | 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Registered Agent) |
2010-03-19 | 2019-11-04 | Address | 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2005-11-02 | 2010-03-19 | Address | TOWER SQ 1041 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, USA (Type of address: Registered Agent) |
2005-11-02 | 2010-03-19 | Address | TOWER SQ 1041 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101042688 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
191104061335 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171130006048 | 2017-11-30 | BIENNIAL STATEMENT | 2017-11-01 |
151103006359 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131202006296 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State