Search icon

FIGURE LENDING LLC

Company Details

Name: FIGURE LENDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2018 (7 years ago)
Entity Number: 5280406
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 628-236-5833

Phone +1 212-632-5504

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2099898-DCA Active Business 2021-07-06 2025-01-31
2078374-DCA Active Business 2018-09-20 2025-01-31

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-22 2020-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-22 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201043326 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220214000783 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200203060863 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190222000996 2019-02-22 CERTIFICATE OF CHANGE 2019-02-22
SR-81854 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-81853 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180716000437 2018-07-16 CERTIFICATE OF PUBLICATION 2018-07-16
180205000467 2018-02-05 APPLICATION OF AUTHORITY 2018-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587439 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3586097 RENEWAL INVOICED 2023-01-23 150 Debt Collection Agency Renewal Fee
3561068 LICENSE REPL INVOICED 2022-12-01 15 License Replacement Fee
3343624 LICENSE INVOICED 2021-07-01 150 Debt Collection License Fee
3286854 RENEWAL INVOICED 2021-01-22 150 Debt Collection Agency Renewal Fee
2887997 BLUEDOT INVOICED 2018-09-20 150 Blue Dot Fee
2887569 LICENSE INVOICED 2018-09-19 38 Debt Collection License Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State