Name: | LENDINGPOINT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2015 (10 years ago) |
Entity Number: | 4767557 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 678-394-0615
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2089189-DCA | Active | Business | 2019-08-06 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613002816 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210604060294 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190606060691 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71630 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170602007259 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602000160 | 2015-06-02 | APPLICATION OF AUTHORITY | 2015-06-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3553865 | RENEWAL | INVOICED | 2022-11-15 | 150 | Debt Collection Agency Renewal Fee |
3283431 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
3070047 | LICENSE | INVOICED | 2019-08-05 | 113 | Debt Collection License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State