Search icon

SURETY LENDER SERVICES, LLC

Company Details

Name: SURETY LENDER SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Dec 2006 (18 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 3453646
ZIP code: 08053
County: Westchester
Place of Formation: New Jersey
Address: 11 eves drive, suite 150, MARLTON, NJ, United States, 08053

DOS Process Agent

Name Role Address
the llc DOS Process Agent 11 eves drive, suite 150, MARLTON, NJ, United States, 08053

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-04-16 2023-12-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-04-16 2023-12-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-01-28 2020-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-30 2020-04-16 Address 16000 HORIZON WAY SUITE 200, MOUNT LAUREL, NJ, 08054, USA (Type of address: Service of Process)
2014-04-15 2017-03-30 Address 5000 ATRIUM WAY, STE. 5, MOUNT LAUREL, NJ, 08054, USA (Type of address: Service of Process)
2006-12-27 2014-04-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231227002102 2023-12-27 SURRENDER OF AUTHORITY 2023-12-27
221215002058 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201230060288 2020-12-30 BIENNIAL STATEMENT 2020-12-01
200416000148 2020-04-16 CERTIFICATE OF CHANGE 2020-04-16
SR-45546 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181217006907 2018-12-17 BIENNIAL STATEMENT 2018-12-01
170330000653 2017-03-30 CERTIFICATE OF CHANGE 2017-03-30
170104006718 2017-01-04 BIENNIAL STATEMENT 2016-12-01
141202007019 2014-12-02 BIENNIAL STATEMENT 2014-12-01
140415000226 2014-04-15 CERTIFICATE OF CHANGE 2014-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State