-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
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