Search icon

LONGBRIDGE FINANCIAL, LLC

Company Details

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

DOS Process Agent

Name Role Address
LONGBRIDGE FINANCIAL, LLC DOS Process Agent 61 South Paramus Road, Suite 500, Paramus, NJ, United States, 07652

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 colvin avenue,, suite #101, ALBANY, NY, 12206

Central Index Key

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.

CIK number:
0001555321
Phone:
212-213-0527

Latest Filings

Form type:
D
File number:
021-207384
Filing date:
2013-12-04
File:
Form type:
D
File number:
021-196144
Filing date:
2013-05-08
File:
Form type:
D
File number:
021-182080
Filing date:
2012-08-01
File:

History

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)

Filings

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