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