Name: | LENDERLIVE NETWORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2015 (9 years ago) |
Entity Number: | 4861762 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 302-226-8000
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2032127-DCA | Inactive | Business | 2016-01-05 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2024-06-20 | Address | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-12-01 | 2024-06-20 | Address | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-07-29 | 2023-12-01 | Address | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-07-29 | 2023-12-01 | Address | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-06-10 | 2020-07-29 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-06-10 | 2020-07-29 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-12-10 | 2019-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620001705 | 2024-06-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-19 |
231201037889 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211216002116 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
200729000554 | 2020-07-29 | CERTIFICATE OF CHANGE | 2020-07-29 |
191203062282 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
190610000859 | 2019-06-10 | CERTIFICATE OF CHANGE | 2019-06-10 |
171212006175 | 2017-12-12 | BIENNIAL STATEMENT | 2017-12-01 |
160205000354 | 2016-02-05 | CERTIFICATE OF PUBLICATION | 2016-02-05 |
151210000031 | 2015-12-10 | APPLICATION OF AUTHORITY | 2015-12-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2544518 | RENEWAL | INVOICED | 2017-01-31 | 150 | Debt Collection Agency Renewal Fee |
2218103 | LICENSE | INVOICED | 2015-11-18 | 113 | Debt Collection License Fee |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State