Name: | WFG LENDER SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Oct 2014 (10 years ago) |
Branch of: | WFG LENDER SERVICES, LLC, Minnesota (Company Number 4b2f7ca4-8ed4-e011-a886-001ec94ffe7f) |
Entity Number: | 4644474 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-19 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-19 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-02 | 2019-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-01 | 2018-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007004219 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221010001061 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
201001062624 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
191119000997 | 2019-11-19 | CERTIFICATE OF CHANGE | 2019-11-19 |
SR-68928 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181002007526 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003008389 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
150121000757 | 2015-01-21 | CERTIFICATE OF PUBLICATION | 2015-01-21 |
141001000277 | 2014-10-01 | APPLICATION OF AUTHORITY | 2014-10-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State