Name: | CITIZENS DEBT RELIEF LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Dec 2017 (7 years ago) |
Entity Number: | 5255907 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 MADISON AVE., SUITE 901, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL CHELALA | DOS Process Agent | 99 MADISON AVE., SUITE 901, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-12-15 | Address | 99 MADISON AVE., SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-03-31 | 2023-11-29 | Address | 99 MADISON AVE., SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-12-26 | 2021-03-31 | Address | PO BOX 368, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215001649 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
231129018929 | 2023-11-28 | CERTIFICATE OF AMENDMENT | 2023-11-28 |
220502000294 | 2022-05-02 | BIENNIAL STATEMENT | 2021-12-01 |
210331060160 | 2021-03-31 | BIENNIAL STATEMENT | 2019-12-01 |
180510000663 | 2018-05-10 | CERTIFICATE OF PUBLICATION | 2018-05-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State