Search icon

LOANWISE LLC

Company Details

Name: LOANWISE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jul 2014 (11 years ago)
Date of dissolution: 12 May 2020
Entity Number: 4611464
ZIP code: 93442
County: Albany
Place of Formation: California
Address: 437 ARBUTUS AVE, MORRO BAY, CA, United States, 93442

Contact Details

Phone +1 800-301-5051

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 437 ARBUTUS AVE, MORRO BAY, CA, United States, 93442

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2012109-DCA Inactive Business 2014-08-18 2021-01-31

History

Start date End date Type Value
2017-04-27 2020-05-12 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-04-27 2020-05-12 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-24 2017-04-27 Address ONE COMMERCE PLAZA-SUITE 805A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512000765 2020-05-12 SURRENDER OF AUTHORITY 2020-05-12
180706006132 2018-07-06 BIENNIAL STATEMENT 2018-07-01
170427000790 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
160705008537 2016-07-05 BIENNIAL STATEMENT 2016-07-01
141204000151 2014-12-04 CERTIFICATE OF PUBLICATION 2014-12-04
140724000254 2014-07-24 APPLICATION OF AUTHORITY 2014-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967683 RENEWAL INVOICED 2019-01-24 150 Debt Collection Agency Renewal Fee
2587138 LICENSE REPL INVOICED 2017-04-07 15 License Replacement Fee
2544635 RENEWAL INVOICED 2017-02-01 150 Debt Collection Agency Renewal Fee
1761782 BLUEDOT INVOICED 2014-08-18 150 Blue Dot Fee
1761781 LICENSE INVOICED 2014-08-18 38 Debt Collection License Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State