Name: | ARBOR AGENCY LENDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2016 (9 years ago) |
Entity Number: | 4933160 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARBOR AGENCY LENDING, LLC, MISSISSIPPI | 1094694 | MISSISSIPPI |
Headquarter of | ARBOR AGENCY LENDING, LLC, Alabama | 000-364-095 | Alabama |
Headquarter of | ARBOR AGENCY LENDING, LLC, MINNESOTA | 347f133f-272c-e611-816a-00155d01c56d | MINNESOTA |
Headquarter of | ARBOR AGENCY LENDING, LLC, KENTUCKY | 0954399 | KENTUCKY |
Headquarter of | ARBOR AGENCY LENDING, LLC, COLORADO | 20161391228 | COLORADO |
Headquarter of | ARBOR AGENCY LENDING, LLC, FLORIDA | M16000004532 | FLORIDA |
Headquarter of | ARBOR AGENCY LENDING, LLC, RHODE ISLAND | 001663940 | RHODE ISLAND |
Headquarter of | ARBOR AGENCY LENDING, LLC, CONNECTICUT | 1209988 | CONNECTICUT |
Headquarter of | ARBOR AGENCY LENDING, LLC, IDAHO | 512250 | IDAHO |
Headquarter of | ARBOR AGENCY LENDING, LLC, ILLINOIS | LLC_05694531 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R41QCCXUMP43 | 2024-11-13 | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, 3610, USA | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, 3610, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-16 |
Initial Registration Date | 2023-11-08 |
Entity Start Date | 2016-04-20 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | STEPHEN LIOTTA |
Address | 333 EARLE OVINGTON BLVD, SUITE 900, UNIONDALE, NY, 11553, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | STEPHEN LIOTTA |
Role | VP CONTROLLER |
Address | 333 EARLE OVINGTON BLVD, SUITE 900, UNIONDALE, NY, 11553, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-20 | 2024-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422000043 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220428000035 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200420060629 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
180413006316 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
160623000292 | 2016-06-23 | CERTIFICATE OF PUBLICATION | 2016-06-23 |
160420000036 | 2016-04-20 | ARTICLES OF ORGANIZATION | 2016-04-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State