Name: | LENDER PERFORMANCE GROUP I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Apr 2018 (7 years ago) |
Date of dissolution: | 25 Jul 2022 |
Entity Number: | 5317942 |
ZIP code: | 78729 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10355 pecan park blvd, ste 100, AUSTIN, TX, United States, 78729 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 10355 pecan park blvd, ste 100, AUSTIN, TX, United States, 78729 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-30 | 2022-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-16 | 2021-09-30 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2020-07-16 | 2021-09-30 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2018-04-05 | 2020-07-16 | Address | 5605 CARNEGIE BLVD, SUITE 250, CHARLOTTE, NC, 28209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725002468 | 2022-07-25 | SURRENDER OF AUTHORITY | 2022-07-25 |
220420001774 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
210930001485 | 2021-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-29 |
200716000456 | 2020-07-16 | CERTIFICATE OF CHANGE | 2020-07-16 |
200415060228 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
180612000331 | 2018-06-12 | CERTIFICATE OF PUBLICATION | 2018-06-12 |
180405000519 | 2018-04-05 | APPLICATION OF AUTHORITY | 2018-04-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State