-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
LR CREDIT 23, LLC
Company Details
Name: |
LR CREDIT 23, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
24 Apr 2012 (13 years ago)
|
Date of dissolution: |
29 Nov 2018 |
Entity Number: |
4235800 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone
+1 212-440-1977
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 |
1427699-DCA
|
Inactive
|
Business
|
2012-05-09
|
2017-01-31
|
History
Start date |
End date |
Type |
Value |
2012-04-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-04-24
|
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-60387
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-60386
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
181129000426
|
2018-11-29
|
ARTICLES OF DISSOLUTION
|
2018-11-29
|
180501006836
|
2018-05-01
|
BIENNIAL STATEMENT
|
2018-04-01
|
160525006247
|
2016-05-25
|
BIENNIAL STATEMENT
|
2016-04-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1954220
|
RENEWAL
|
INVOICED
|
2015-01-29
|
150
|
Debt Collection Agency Renewal Fee
|
1143184
|
CNV_TFEE
|
INVOICED
|
2012-12-20
|
3.740000009536743
|
WT and WH - Transaction Fee
|
1143183
|
RENEWAL
|
INVOICED
|
2012-12-20
|
150
|
Debt Collection Agency Renewal Fee
|
1143182
|
LICENSE
|
INVOICED
|
2012-05-09
|
75
|
Debt Collection License Fee
|
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State