Name: | STRIDE CARD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2010 (14 years ago) |
Branch of: | STRIDE CARD, LLC, Colorado (Company Number 20101354015) |
Entity Number: | 3998518 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 303-531-1033
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1376087-DCA | Inactive | Business | 2010-11-02 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-22 | 2012-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102217 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140930006463 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
120905006020 | 2012-09-05 | BIENNIAL STATEMENT | 2012-09-01 |
120720000241 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
100922000381 | 2010-09-22 | APPLICATION OF AUTHORITY | 2010-09-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1221822 | CNV_TFEE | INVOICED | 2013-01-15 | 3.740000009536743 | WT and WH - Transaction Fee |
1221821 | RENEWAL | INVOICED | 2013-01-15 | 150 | Debt Collection Agency Renewal Fee |
1027248 | LICENSE | INVOICED | 2010-11-03 | 188 | Debt Collection License Fee |
1027249 | CNV_TFEE | INVOICED | 2010-11-03 | 3.759999990463257 | WT and WH - Transaction Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State