Search icon

LR CREDIT 17, LLC

Company Details

Name: LR CREDIT 17, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2008 (17 years ago)
Date of dissolution: 29 Nov 2018
Entity Number: 3626135
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
1325255-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)
2008-02-01 2009-10-16 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-01 2009-10-16 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301000144 2021-03-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-03-31
SR-49141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49140 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181129000447 2018-11-29 ARTICLES OF DISSOLUTION 2018-11-29
180501006798 2018-05-01 BIENNIAL STATEMENT 2018-02-01
160525006216 2016-05-25 BIENNIAL STATEMENT 2016-02-01
120413002580 2012-04-13 BIENNIAL STATEMENT 2012-02-01
100415002125 2010-04-15 BIENNIAL STATEMENT 2010-02-01
091016000943 2009-10-16 CERTIFICATE OF CHANGE 2009-10-16
080502001036 2008-05-02 CERTIFICATE OF CHANGE 2008-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1973605 RENEWAL INVOICED 2015-02-04 150 Debt Collection Agency Renewal Fee
995007 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
995005 CNV_TFEE INVOICED 2012-12-20 3.740000009536743 WT and WH - Transaction Fee
995006 RENEWAL INVOICED 2010-12-17 150 Debt Collection Agency Renewal Fee
971837 LICENSE INVOICED 2009-07-09 150 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State