Name: | LAW OFFICE OF LIZZETTE MUNIZ, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2015 (10 years ago) |
Entity Number: | 4708622 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF LIZZETTE MUNIZ, LLC | DOS Process Agent | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2025-02-01 | Address | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2015-02-11 | 2020-05-06 | Address | 390 PROSPECT AVE #1L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201034518 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230203002483 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
211119002579 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
200506000588 | 2020-05-06 | CERTIFICATE OF CHANGE | 2020-05-06 |
150615000143 | 2015-06-15 | CERTIFICATE OF PUBLICATION | 2015-06-15 |
150211000376 | 2015-02-11 | ARTICLES OF ORGANIZATION | 2015-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4170018408 | 2021-02-06 | 0202 | PPS | 222 Broadway Fl 19, New York, NY, 10038-2550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9164547207 | 2020-04-28 | 0202 | PPP | 222 Broadway, 19th Floor, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State