Search icon

LENDERLIVE NETWORK, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2032127-DCA Inactive Business 2016-01-05 2019-01-31

History

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)

Filings

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

Fine And Fees

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