Search icon

ARBOR AGENCY LENDING, LLC

Headquarter

Company Details

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

Links between entities

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

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

Business Information

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

DOS Process Agent

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

History

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)

Filings

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