Name: | HELLER SMALL BUSINESS LENDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Dec 2012 (12 years ago) |
Date of dissolution: | 09 Feb 2016 |
Entity Number: | 4328279 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-62247 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62248 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160209000560 | 2016-02-09 | CERTIFICATE OF TERMINATION | 2016-02-09 |
141201006199 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130208000153 | 2013-02-08 | CERTIFICATE OF PUBLICATION | 2013-02-08 |
121205000379 | 2012-12-05 | APPLICATION OF AUTHORITY | 2012-12-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State