Search icon

JHPDE FINANCE I, LLC

Company Details

Name: JHPDE FINANCE I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 2018 (7 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 5296735
ZIP code: 92130
County: New York
Place of Formation: Delaware
Address: 3525 del mar heights rd, ste b1, pmb #1971, SAN DIEGO, CA, United States, 92130

DOS Process Agent

Name Role Address
paradigm assets llc DOS Process Agent 3525 del mar heights rd, ste b1, pmb #1971, SAN DIEGO, CA, United States, 92130

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2094567-DCA Active Business 2020-02-18 2025-01-31
2067988-DCA Inactive Business 2018-03-19 2021-01-31

History

Start date End date Type Value
2024-03-27 2024-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-03-27 2024-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-10-15 2024-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-15 2024-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918002908 2024-09-05 SURRENDER OF AUTHORITY 2024-09-05
240327001738 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220307000208 2022-03-07 BIENNIAL STATEMENT 2022-03-01
201015000256 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
200303060356 2020-03-03 BIENNIAL STATEMENT 2020-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570590 RENEWAL INVOICED 2022-12-21 150 Debt Collection Agency Renewal Fee
3283921 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
3148632 LICENSE INVOICED 2020-01-24 113 Debt Collection License Fee
2939046 RENEWAL INVOICED 2018-12-05 150 Debt Collection Agency Renewal Fee
2755530 LICENSE INVOICED 2018-03-05 75 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2018-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FARRELL
Party Role:
Plaintiff
Party Name:
JHPDE FINANCE I, LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State