Search icon

LOANCARE, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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

Fine And Fees

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