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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 11 eves drive, suite 150, MARLTON, NJ, United States, 08053 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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