Name: | NATIONAL LOAN EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 2011 (14 years ago) |
Date of dissolution: | 11 Jan 2016 |
Branch of: | NATIONAL LOAN EXCHANGE, INC., Illinois (Company Number CORP_63748277) |
Entity Number: | 4085303 |
ZIP code: | 62025 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 10 SUNSET HILLS PROF CENTRE, EDWARDSVILLE, IL, United States, 62025 |
Principal Address: | 10 SUNSET HILLS PROFESSIONAL, CENTRE, EDWARDSVILLE, NY, United States, 62025 |
Contact Details
Phone +1 618-692-9500
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 SUNSET HILLS PROF CENTRE, EDWARDSVILLE, IL, United States, 62025 |
Name | Role | Address |
---|---|---|
DAVID VAN LUDWIG | Chief Executive Officer | 10 SUNSET HILLS PROFESSIONAL, CENTRE, EDWARDSVILLE, IL, United States, 62025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1390585-DCA | Inactive | Business | 2011-05-04 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-22 | 2016-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160111001190 | 2016-01-11 | SURRENDER OF AUTHORITY | 2016-01-11 |
130402006171 | 2013-04-02 | BIENNIAL STATEMENT | 2013-04-01 |
110422000937 | 2011-04-22 | APPLICATION OF AUTHORITY | 2011-04-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1223120 | CNV_TFEE | INVOICED | 2013-01-11 | 3.740000009536743 | WT and WH - Transaction Fee |
1223121 | RENEWAL | INVOICED | 2013-01-11 | 150 | Debt Collection Agency Renewal Fee |
1073450 | LICENSE | INVOICED | 2011-05-05 | 150 | Debt Collection License Fee |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State