Name: | THE LENDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2007 (18 years ago) |
Entity Number: | 3466904 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
Principal Address: | 6910 E CHAUNCEY LANE, 220, PHEONIX, AZ, United States, 85054 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK NICKEL | Chief Executive Officer | 6910 E CHAUNCEY LANE, 220, PHOENIX, AZ, United States, 85054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-24 | 2009-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45950 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45951 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130315006241 | 2013-03-15 | BIENNIAL STATEMENT | 2013-01-01 |
090213003217 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
070124000545 | 2007-01-24 | APPLICATION OF AUTHORITY | 2007-01-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State