Name: | NYNJ LINK BORROWER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2013 (11 years ago) |
Entity Number: | 4481198 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
71M91 | Active | Non-Manufacturer | 2014-01-13 | 2024-03-01 | No data | No data | |||||||||||||
|
POC | LUKE CHENERY |
Phone | +1 312-259-0696 |
Address | 125 W 55TH ST, NEW YORK, NY, 10019 5369, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
NYNJ LINK BORROWER LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-01 | 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 |
---|---|---|---|
231101042206 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102002233 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191104062432 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65435 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007211 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007328 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
141104000328 | 2014-11-04 | CERTIFICATE OF PUBLICATION | 2014-11-04 |
131101000345 | 2013-11-01 | APPLICATION OF AUTHORITY | 2013-11-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State