Search icon

TERI LOAN HOLDINGS LLC

Company Details

Name: TERI LOAN HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2011 (13 years ago)
Entity Number: 4176187
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 754-312-1165

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2084607-DCA Inactive Business 2019-04-15 2021-01-31
1416816-DCA Active Business 2012-01-05 2025-01-31

History

Start date End date Type Value
2011-12-13 2023-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003272 2023-12-21 BIENNIAL STATEMENT 2023-12-21
220630001003 2022-06-30 BIENNIAL STATEMENT 2021-12-01
191202062017 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006538 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151201007147 2015-12-01 BIENNIAL STATEMENT 2015-12-01
120306000476 2012-03-06 CERTIFICATE OF PUBLICATION 2012-03-06
111213000922 2011-12-13 APPLICATION OF AUTHORITY 2011-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591370 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3293835 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3018746 RENEWAL INVOICED 2019-04-16 150 Debt Collection Agency Renewal Fee
3018118 LICENSE INVOICED 2019-04-15 150 Debt Collection License Fee
2999704 PROCESSING CREDITED 2019-03-07 37.5 License Processing Fee
2999705 DCA-SUS CREDITED 2019-03-07 112.5 Suspense Account
2974670 RENEWAL CREDITED 2019-02-04 150 Debt Collection Agency Renewal Fee
2929122 LICENSE REPL INVOICED 2018-11-14 15 License Replacement Fee
2538881 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
1972261 RENEWAL INVOICED 2015-02-03 150 Debt Collection Agency Renewal Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State