Name: | CONEY CHILDS LENDER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2009 (15 years ago) |
Entity Number: | 3884863 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-19 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-19 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-11-03 | 2014-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-03 | 2014-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-03 | 2010-11-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-12-03 | 2010-11-03 | 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 |
---|---|---|---|
231208000719 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
211216001483 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
191203061934 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171207006368 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
151201007091 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140219000106 | 2014-02-19 | CERTIFICATE OF CHANGE | 2014-02-19 |
131204006256 | 2013-12-04 | BIENNIAL STATEMENT | 2013-12-01 |
120209002864 | 2012-02-09 | BIENNIAL STATEMENT | 2011-12-01 |
101103000509 | 2010-11-03 | CERTIFICATE OF CHANGE | 2010-11-03 |
100603000355 | 2010-06-03 | CERTIFICATE OF PUBLICATION | 2010-06-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State