Search icon

LA FAYETTE ASSET SECURITIZATION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LA FAYETTE ASSET SECURITIZATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2016 (9 years ago)
Entity Number: 4984608
ZIP code: 10168
County: Suffolk
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001170518
Phone:
2123025151

Latest Filings

Form type:
REGDEX
File number:
021-41769
Filing date:
2002-03-15
File:

Legal Entity Identifier

LEI Number:
549300WQLPP9XYITNS62

Registration Details:

Initial Registration Date:
2017-11-22
Next Renewal Date:
2025-10-02
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-11-27 2024-07-08 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-07-02 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-07-28 2018-07-02 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
240708000347 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220721000178 2022-07-21 BIENNIAL STATEMENT 2022-07-01
200714060326 2020-07-14 BIENNIAL STATEMENT 2020-07-01
SR-113436 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180702006510 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State