Search icon

NORTH 3RD LENDER LLC

Company Details

Name: NORTH 3RD LENDER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379206
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2021-10-22 2023-03-17 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-22 2023-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-26 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
230317000602 2023-03-17 BIENNIAL STATEMENT 2023-03-01
211022000152 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
210325060035 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190311061952 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-104101 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-104100 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170306007171 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150303007067 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130913000799 2013-09-13 CERTIFICATE OF PUBLICATION 2013-09-13
130326000338 2013-03-26 APPLICATION OF AUTHORITY 2013-03-26

Date of last update: 19 Feb 2025

Sources: New York Secretary of State