Search icon

GOODLEAP, LLC

Company Details

Name: GOODLEAP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2017 (7 years ago)
Entity Number: 5217739
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PARAMOUNT EQUITY MORTGAGE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-07 2020-08-07 Name LOANPAL, LLC
2020-08-07 2021-03-18 Name LOANPAL, LLC
2019-10-10 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-16 2020-08-07 Name PARAMOUNT EQUITY MORTGAGE, LLC

Filings

Filing Number Date Filed Type Effective Date
231003004442 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001000973 2021-10-01 BIENNIAL STATEMENT 2021-10-01
210318000270 2021-03-18 CERTIFICATE OF AMENDMENT 2021-03-18
200807000277 2020-08-07 CERTIFICATE OF AMENDMENT 2020-08-07
191010060214 2019-10-10 BIENNIAL STATEMENT 2019-10-01
SR-80595 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80594 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180117000417 2018-01-17 CERTIFICATE OF PUBLICATION 2018-01-17
171016000439 2017-10-16 APPLICATION OF AUTHORITY 2017-10-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State