Search icon

LR CREDIT 15, LLC

Company Details

Name: LR CREDIT 15, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Sep 2007 (17 years ago)
Date of dissolution: 29 Nov 2018
Entity Number: 3572220
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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

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

Licenses

Number Status Type Date End date
1325253-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)
2009-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-25 2009-10-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-09-25 2009-10-16 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
210301000082 2021-03-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-03-31
SR-48084 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48083 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181129000409 2018-11-29 ARTICLES OF DISSOLUTION 2018-11-29
180530006094 2018-05-30 BIENNIAL STATEMENT 2017-09-01
160601006860 2016-06-01 BIENNIAL STATEMENT 2015-09-01
120113002964 2012-01-13 BIENNIAL STATEMENT 2011-09-01
091016000940 2009-10-16 CERTIFICATE OF CHANGE 2009-10-16
090818002138 2009-08-18 BIENNIAL STATEMENT 2009-09-01
080130000456 2008-01-30 CERTIFICATE OF CHANGE 2008-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1954008 RENEWAL INVOICED 2015-01-29 150 Debt Collection Agency Renewal Fee
995001 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
994999 CNV_TFEE INVOICED 2012-12-20 3.740000009536743 WT and WH - Transaction Fee
995000 RENEWAL INVOICED 2010-12-17 150 Debt Collection Agency Renewal Fee
971835 LICENSE INVOICED 2009-07-09 150 Debt Collection License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State