Search icon

CONEY CHILDS LENDER LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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