Search icon

SIBLEY CAPITAL LEVERAGE LENDER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIBLEY CAPITAL LEVERAGE LENDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2016 (9 years ago)
Entity Number: 4884453
ZIP code: 10168
County: Monroe
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Legal Entity Identifier

LEI Number:
549300UPG5AD1Y5ITI17

Registration Details:

Initial Registration Date:
2016-05-10
Next Renewal Date:
2024-02-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-11-27 2024-01-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-01-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-04-10 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-01-25 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-01-25 2018-04-10 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004923 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103002743 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102060856 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-115111 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115110 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State