Name: | LOANCARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2014 (11 years ago) |
Entity Number: | 4513007 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 469-467-7511
Phone +1 913-748-0300
Phone +1 412-776-2999
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2087336-DCA | Inactive | Business | 2019-06-19 | 2023-01-31 |
2079753-DCA | Active | Business | 2018-11-08 | 2025-01-31 |
2041989-DCA | Inactive | Business | 2016-08-04 | 2017-01-31 |
2003650-DCA | Inactive | Business | 2014-02-19 | 2017-01-31 |
2003649-DCA | Inactive | Business | 2014-02-19 | 2017-01-31 |
2003513-DCA | Active | Business | 2014-02-12 | 2025-01-31 |
2003510-DCA | Active | Business | 2014-02-12 | 2025-01-31 |
2003511-DCA | Inactive | Business | 2014-02-12 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-14 | 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 |
---|---|---|---|
240122000235 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
220114001057 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200117060310 | 2020-01-17 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66251 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180103006218 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160105006287 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140319000549 | 2014-03-19 | CERTIFICATE OF PUBLICATION | 2014-03-19 |
140114000257 | 2014-01-14 | APPLICATION OF AUTHORITY | 2014-01-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581611 | RENEWAL | INVOICED | 2023-01-13 | 150 | Debt Collection Agency Renewal Fee |
3581613 | RENEWAL | INVOICED | 2023-01-13 | 150 | Debt Collection Agency Renewal Fee |
3581614 | RENEWAL | INVOICED | 2023-01-13 | 150 | Debt Collection Agency Renewal Fee |
3289876 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3289879 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3289880 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3289881 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3023574 | LICENSE | INVOICED | 2019-04-30 | 150 | Debt Collection License Fee |
2969538 | RENEWAL | INVOICED | 2019-01-28 | 150 | Debt Collection Agency Renewal Fee |
2969539 | RENEWAL | INVOICED | 2019-01-28 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State