Search icon

LR CREDIT 14, LLC

Company Details

Name: LR CREDIT 14, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jun 2007 (18 years ago)
Date of dissolution: 29 Nov 2018
Entity Number: 3528478
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
1325252-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)
2007-06-08 2009-10-14 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-06-08 2009-10-14 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301000083 2021-03-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-03-31
SR-47238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181129000514 2018-11-29 ARTICLES OF DISSOLUTION 2018-11-29
180530006080 2018-05-30 BIENNIAL STATEMENT 2017-06-01
160601006805 2016-06-01 BIENNIAL STATEMENT 2015-06-01
110725002172 2011-07-25 BIENNIAL STATEMENT 2011-06-01
091014000130 2009-10-14 CERTIFICATE OF CHANGE 2009-10-14
090702002776 2009-07-02 BIENNIAL STATEMENT 2009-06-01
071005000440 2007-10-05 CERTIFICATE OF CHANGE 2007-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1973634 RENEWAL INVOICED 2015-02-04 150 Debt Collection Agency Renewal Fee
994997 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
994996 CNV_TFEE INVOICED 2012-12-20 3.740000009536743 WT and WH - Transaction Fee
994998 RENEWAL INVOICED 2010-12-17 150 Debt Collection Agency Renewal Fee
971834 LICENSE INVOICED 2009-07-09 150 Debt Collection License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State