Name: | 51ST STREET MAIN LOT LENDER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2012 (13 years ago) |
Entity Number: | 4198199 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2025-03-27 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2018-11-15 | 2024-02-16 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2012-02-03 | 2018-11-15 | Address | 2804 GATEWAY OAKS DR., #200, SACRAMENTO, CA, 95883, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327002245 | 2025-03-24 | SURRENDER OF AUTHORITY | 2025-03-24 |
240216001743 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
220228003739 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200226060249 | 2020-02-26 | BIENNIAL STATEMENT | 2020-02-01 |
181115000104 | 2018-11-15 | CERTIFICATE OF CHANGE | 2018-11-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State