Search icon

FULTON STREET LENDER LLC

Company Details

Name: FULTON STREET LENDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2018 (7 years ago)
Entity Number: 5363590
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-06-09 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-09 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-21 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-21 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001142 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220728003076 2022-07-28 BIENNIAL STATEMENT 2022-06-01
220609001039 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
200602060586 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-83410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180809000143 2018-08-09 CERTIFICATE OF PUBLICATION 2018-08-09
180621010456 2018-06-21 ARTICLES OF ORGANIZATION 2018-06-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State