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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PARAMOUNT EQUITY MORTGAGE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
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