ICE LENDER HOLDINGS LLC
Headquarter
Name: | ICE LENDER HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2018 (7 years ago) |
Date of dissolution: | 20 Nov 2024 |
Entity Number: | 5350597 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 34TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ICE LENDER HOLDINGS LLC | DOS Process Agent | 31 WEST 34TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-05-07 | Address | 31 WEST 34TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2024-11-21 | 2025-02-06 | Address | 31 WEST 34TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2024-09-16 | 2024-11-21 | Address | 31 WEST 34TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-05-31 | 2024-09-16 | Address | 31 WEST 34TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003597 | 2025-04-29 | CERTIFICATE OF AMENDMENT | 2025-04-29 |
250206003440 | 2025-02-06 | COURT ORDER | 2025-02-06 |
241121001189 | 2024-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-20 |
240916001636 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
221028001597 | 2022-10-28 | BIENNIAL STATEMENT | 2022-05-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State