Search icon

NLC LOANS

Company claim

Is this your business?

Get access!

Company Details

Name: NLC LOANS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2010 (15 years ago)
Entity Number: 3926403
ZIP code: 10011
County: New York
Place of Formation: Ohio
Foreign Legal Name: NATIONS LENDING CORPORATION
Fictitious Name: NLC LOANS
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 4 Summit Park Drive, Suite 200, SUITE 200, Independence, OH, United States, 44131

Chief Executive Officer

Name Role Address
JEREMY E. SOPKO Chief Executive Officer 4 SUMMIT PARK DRIVE, SUITE 200, INDEPENDENCE, OH, United States, 44131

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONS LENDING CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 3444 NAGEL ROAD, AVON, OH, 44011, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-03-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-15 2024-03-18 Address 3444 NAGEL ROAD, AVON, OH, 44011, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 3444 NAGEL ROAD, AVON, OH, 44011, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318001295 2024-03-18 BIENNIAL STATEMENT 2024-03-18
230215000768 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
220330003147 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200303060582 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006220 2018-03-02 BIENNIAL STATEMENT 2018-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State