Search icon

LR CREDIT 19, LLC

Company Details

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

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1325257-DCA Inactive Business 2009-07-08 2017-01-31

History

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)

Filings

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

Fine And Fees

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