Search icon

HERITUS LEAD TRANSFER, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
HERITUS LEAD TRANSFER LLC DOS Process Agent 535, 5th Avenue, 4th floor, NEW YORK CITY, NY, United States, 10017

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State