Name: | FORGIVENESS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2008 (17 years ago) |
Entity Number: | 3688523 |
ZIP code: | 75367 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 670509, DALLAS, TX, United States, 75367 |
Name | Role | Address |
---|---|---|
FORGIVENESS LLC | DOS Process Agent | PO BOX 670509, DALLAS, TX, United States, 75367 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-18 | 2024-06-03 | Address | PO BOX 670509, DALLAS, TX, 75367, USA (Type of address: Service of Process) |
2012-06-27 | 2013-09-18 | Address | 239 CENTRE STREET 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-06-25 | 2012-06-27 | Address | 239 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-06-24 | 2010-06-25 | Address | 247 CENTRE STREET, SUITE 7, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002895 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220607000876 | 2022-06-07 | BIENNIAL STATEMENT | 2022-06-01 |
130918000044 | 2013-09-18 | CERTIFICATE OF CHANGE | 2013-09-18 |
120627006177 | 2012-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
100625002348 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080903000295 | 2008-09-03 | CERTIFICATE OF PUBLICATION | 2008-09-03 |
080624000301 | 2008-06-24 | ARTICLES OF ORGANIZATION | 2008-06-24 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State