Name: | LONGBRIDGE FINANCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 2015 (10 years ago) |
Entity Number: | 4714955 |
ZIP code: | 07652 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 61 South Paramus Road, Suite 500, Paramus, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
LONGBRIDGE FINANCIAL, LLC | DOS Process Agent | 61 South Paramus Road, Suite 500, Paramus, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 colvin avenue,, suite #101, ALBANY, NY, 12206 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2025-02-03 | Address | 10 colvin avenue,, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-12-19 | 2025-02-03 | Address | 1 INTERNATIONAL BLVD., SUITE 900, MAHWAH, NJ, 07495, USA (Type of address: Service of Process) |
2023-03-02 | 2023-12-19 | Address | 1 INTERNATIONAL BLVD., SUITE 900, MAHWAH, NJ, 07495, USA (Type of address: Service of Process) |
2023-03-02 | 2023-12-19 | Address | 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent) |
2018-09-25 | 2023-03-02 | Address | 1 INTERNATIONAL BLVD., SUITE 900, MAHWAH, NJ, 07495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003844 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
231219003424 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230302003624 | 2023-03-02 | BIENNIAL STATEMENT | 2023-02-01 |
210205060693 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190208060665 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State