Search icon

LR CREDIT 22, LLC

Company Details

Name: LR CREDIT 22, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jun 2010 (15 years ago)
Date of dissolution: 29 Nov 2018
Entity Number: 3966021
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-460-1900

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Licenses

Number Status Type Date End date
1362521-DCA Inactive Business 2010-07-14 2017-01-31

History

Start date End date Type Value
2010-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181129000437 2018-11-29 ARTICLES OF DISSOLUTION 2018-11-29
101013000333 2010-10-13 CERTIFICATE OF CHANGE 2010-10-13
101006000692 2010-10-06 CERTIFICATE OF PUBLICATION 2010-10-06
100624000698 2010-06-24 ARTICLES OF ORGANIZATION 2010-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1954218 RENEWAL INVOICED 2015-01-29 150 Debt Collection Agency Renewal Fee
1018376 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
1018377 CNV_TFEE INVOICED 2012-12-20 3.740000009536743 WT and WH - Transaction Fee
1018378 RENEWAL INVOICED 2010-12-20 150 Debt Collection Agency Renewal Fee
1018375 LICENSE INVOICED 2010-07-14 75 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State