Name: | IVY RECEIVABLES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2018 (7 years ago) |
Entity Number: | 5258641 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 west hawthorne ave, suite 408, VALLEY STREAM, NY, United States, 11580 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IVY RECEIVABLES, LLC, ALASKA | 10101484 | ALASKA |
Headquarter of | IVY RECEIVABLES, LLC, Alabama | 000-545-468 | Alabama |
Headquarter of | IVY RECEIVABLES, LLC, MINNESOTA | 3a259661-2141-e911-9171-00155d01b439 | MINNESOTA |
Headquarter of | IVY RECEIVABLES, LLC, FLORIDA | M19000002969 | FLORIDA |
Headquarter of | IVY RECEIVABLES, LLC, IDAHO | 3445211 | IDAHO |
Headquarter of | IVY RECEIVABLES, LLC, ILLINOIS | LLC_07366647 | ILLINOIS |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 99 west hawthorne ave, suite 408, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-02 | 2022-04-27 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427003181 | 2022-04-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-27 |
200116060358 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
180403000227 | 2018-04-03 | CERTIFICATE OF PUBLICATION | 2018-04-03 |
180102010271 | 2018-01-02 | ARTICLES OF ORGANIZATION | 2018-01-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State