Name: | SECURED LAND TRANSFERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2017 (7 years ago) |
Entity Number: | 5253850 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-07 | 2024-02-28 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-07 | 2024-02-28 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2017-12-20 | 2021-06-07 | Address | ATTN: LEGAL DEPT., 3001 LEADENHALL ROAD, MOUNT LAUREL, NJ, 08054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228000631 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
220103004244 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
210607000065 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
191213060405 | 2019-12-13 | BIENNIAL STATEMENT | 2019-12-01 |
180405000355 | 2018-04-05 | CERTIFICATE OF PUBLICATION | 2018-04-05 |
171220000762 | 2017-12-20 | APPLICATION OF AUTHORITY | 2017-12-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State