Name: | ILOAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2015 (9 years ago) |
Date of dissolution: | 09 Nov 2018 |
Entity Number: | 4845979 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 601 NW SECOND STREET, EVANSVILLE, IN, United States, 47708 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAWRENCE N. SKEATS | Chief Executive Officer | 601 NW SECOND STREET, EVANSVILLE, IN, United States, 47708 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-06 | 2017-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-73480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73481 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181109000498 | 2018-11-09 | CERTIFICATE OF TERMINATION | 2018-11-09 |
171107006433 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151106000084 | 2015-11-06 | APPLICATION OF AUTHORITY | 2015-11-06 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State