Name: | BRISTLECONE LENDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2015 (9 years ago) |
Entity Number: | 4847639 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-10 | 2015-12-07 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-11-10 | 2015-12-07 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-73522 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73523 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160506000093 | 2016-05-06 | CERTIFICATE OF PUBLICATION | 2016-05-06 |
151207000203 | 2015-12-07 | CERTIFICATE OF CHANGE | 2015-12-07 |
151110000525 | 2015-11-10 | APPLICATION OF AUTHORITY | 2015-11-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State