Search icon

STEARNS LENDING, LLC

Company Details

Name: STEARNS LENDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2016 (9 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 4919862
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-09-01 2023-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-01 2023-06-30 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-07-31 2021-09-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-07-31 2021-09-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-01-28 2019-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230630002823 2023-06-21 CERTIFICATE OF TERMINATION 2023-06-21
220407002896 2022-04-07 BIENNIAL STATEMENT 2022-03-01
210901003439 2021-08-31 CERTIFICATE OF CHANGE BY ENTITY 2021-08-31
200331060367 2020-03-31 BIENNIAL STATEMENT 2020-03-01
190731000853 2019-07-31 CERTIFICATE OF CHANGE 2019-07-31
SR-74882 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74881 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180306006439 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160906000013 2016-09-06 CERTIFICATE OF PUBLICATION 2016-09-06
160328000321 2016-03-28 APPLICATION OF AUTHORITY 2016-03-28

Date of last update: 18 Feb 2025

Sources: New York Secretary of State