HERITUS LEAD TRANSFER, LLC

Name: | HERITUS LEAD TRANSFER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2014 (11 years ago) |
Entity Number: | 4609047 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535, 5th Avenue, 4th floor, NEW YORK CITY, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
HERITUS LEAD TRANSFER LLC | DOS Process Agent | 535, 5th Avenue, 4th floor, NEW YORK CITY, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2025-05-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2024-07-26 | 2025-05-14 | Address | 535, 5th Avenue, 4th floor, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process) |
2016-07-27 | 2024-07-26 | Address | 115 E 57TH ST, NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process) |
2014-07-18 | 2024-07-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2014-07-18 | 2016-07-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003064 | 2025-05-14 | CERTIFICATE OF AMENDMENT | 2025-05-14 |
240726001318 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220707000028 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200717060003 | 2020-07-17 | BIENNIAL STATEMENT | 2020-07-01 |
180718006226 | 2018-07-18 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State