Search icon

LENDINGPOINT LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2089189-DCA Active Business 2019-08-06 2025-01-31

History

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)

Filings

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

Fine And Fees

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305923 Consumer Credit 2023-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-04
Termination Date 2023-11-28
Section 1681
Status Terminated

Parties

Name LIANTONIO, JR.
Role Plaintiff
Name LENDINGPOINT LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State