Name: | 34-10 LENDERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2010 (15 years ago) |
Entity Number: | 3947728 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-10 | 2012-12-28 | Address | 158-13 72ND AVE., FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54586 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54585 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140714007143 | 2014-07-14 | BIENNIAL STATEMENT | 2014-05-01 |
121228000055 | 2012-12-28 | CERTIFICATE OF CHANGE | 2012-12-28 |
120628002038 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
100513000547 | 2010-05-13 | CERTIFICATE OF AMENDMENT | 2010-05-13 |
100510000591 | 2010-05-10 | ARTICLES OF ORGANIZATION | 2010-05-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State