Name: | ORANGE COAST LENDER SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2014 (10 years ago) |
Entity Number: | 4683350 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | REAL ADVANTAGE, LLC |
Fictitious Name: | ORANGE COAST LENDER SERVICES, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2022-10-07 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-22 | 2022-10-07 | Address | ATTN: GENERAL COUNSEL, 640 N. TUSTIN AVE., SUITE 106, SANTA ANA, CA, 92705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001477 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221213003005 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
221007000058 | 2022-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-06 |
211102003897 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
150722000138 | 2015-07-22 | CERTIFICATE OF PUBLICATION | 2015-07-22 |
141222000069 | 2014-12-22 | APPLICATION OF AUTHORITY | 2014-12-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State