Name: | LR CREDIT 19, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2008 (16 years ago) |
Date of dissolution: | 29 Nov 2018 |
Entity Number: | 3711160 |
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1325257-DCA | Inactive | Business | 2009-07-08 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2008-08-20 | 2009-10-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-08-20 | 2009-10-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50546 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50545 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181129000449 | 2018-11-29 | ARTICLES OF DISSOLUTION | 2018-11-29 |
180530006087 | 2018-05-30 | BIENNIAL STATEMENT | 2016-08-01 |
160601006852 | 2016-06-01 | BIENNIAL STATEMENT | 2014-08-01 |
100824002129 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
091014000301 | 2009-10-14 | CERTIFICATE OF CHANGE | 2009-10-14 |
081118000606 | 2008-11-18 | CERTIFICATE OF CHANGE | 2008-11-18 |
081104000501 | 2008-11-04 | CERTIFICATE OF PUBLICATION | 2008-11-04 |
080820000428 | 2008-08-20 | ARTICLES OF ORGANIZATION | 2008-08-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1954152 | RENEWAL | INVOICED | 2015-01-29 | 150 | Debt Collection Agency Renewal Fee |
995012 | CNV_TFEE | INVOICED | 2012-12-20 | 3.740000009536743 | WT and WH - Transaction Fee |
995011 | RENEWAL | INVOICED | 2012-12-20 | 150 | Debt Collection Agency Renewal Fee |
995013 | RENEWAL | INVOICED | 2010-12-17 | 150 | Debt Collection Agency Renewal Fee |
971839 | LICENSE | INVOICED | 2009-07-09 | 150 | Debt Collection License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State