Search icon

LR CREDIT 21, LLC

Company Details

Name: LR CREDIT 21, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Dec 2009 (15 years ago)
Date of dissolution: 29 Nov 2018
Entity Number: 3885065
ZIP code: 10001
County: New York
Place of Formation: New York
Address: SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-469-1900

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1341064-DCA Inactive Business 2009-12-16 2017-01-31

History

Start date End date Type Value
2012-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-03 2012-05-30 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-12-03 2012-01-13 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101652 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181129000442 2018-11-29 ARTICLES OF DISSOLUTION 2018-11-29
120530001002 2012-05-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-30
120113002953 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100323000437 2010-03-23 CERTIFICATE OF CHANGE 2010-03-23
100303000075 2010-03-03 CERTIFICATE OF PUBLICATION 2010-03-03
091203000506 2009-12-03 ARTICLES OF ORGANIZATION 2009-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1954215 RENEWAL INVOICED 2015-01-29 150 Debt Collection Agency Renewal Fee
1007069 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
1007068 CNV_TFEE INVOICED 2012-12-20 3.740000009536743 WT and WH - Transaction Fee
1007070 RENEWAL INVOICED 2010-12-17 150 Debt Collection Agency Renewal Fee
980520 LICENSE INVOICED 2009-12-18 113 Debt Collection License Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State