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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1341064-DCA | Inactive | Business | 2009-12-16 | 2017-01-31 |
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) |
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 |
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