Search icon

LR CREDIT 11, LLC

Company Details

Name: LR CREDIT 11, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Sep 2006 (18 years ago)
Date of dissolution: 29 Nov 2018
Entity Number: 3417058
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Licenses

Number Status Type Date End date
1325249-DCA Inactive Business 2009-07-08 2017-01-31

History

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)
2006-09-26 2009-10-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-09-26 2009-10-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301000087 2021-03-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-03-31
SR-44814 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181129000405 2018-11-29 ARTICLES OF DISSOLUTION 2018-11-29
180530006090 2018-05-30 BIENNIAL STATEMENT 2016-09-01
160601006855 2016-06-01 BIENNIAL STATEMENT 2014-09-01
101022002183 2010-10-22 BIENNIAL STATEMENT 2010-09-01
091014000123 2009-10-14 CERTIFICATE OF CHANGE 2009-10-14
090205002681 2009-02-05 BIENNIAL STATEMENT 2008-09-01
061228000147 2006-12-28 CERTIFICATE OF CHANGE 2006-12-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1954852 RENEWAL INVOICED 2015-01-30 150 Debt Collection Agency Renewal Fee
994988 CNV_TFEE INVOICED 2012-12-20 3.740000009536743 WT and WH - Transaction Fee
994987 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
994989 RENEWAL INVOICED 2010-12-29 150 Debt Collection Agency Renewal Fee
971412 LICENSE INVOICED 2009-07-09 150 Debt Collection License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State