Search icon

LADDER FINANCIAL INC.

Company Details

Name: LADDER FINANCIAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2019 (6 years ago)
Entity Number: 5569513
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 FOREST AVE, PALO ALTO, CA, United States, 94301

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES HALE Chief Executive Officer 100 FOREST AVE, PALO ALTO, CA, United States, 94301

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 12 HESKETH DRIVE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 100 FOREST AVE, PALO ALTO, CA, 94301, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-22 Address 12 HESKETH DRIVE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2019-06-12 2023-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622001368 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210602060211 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190612000566 2019-06-12 APPLICATION OF AUTHORITY 2019-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006202 Americans with Disabilities Act - Other 2020-08-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-06
Termination Date 2020-09-16
Section 1331
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name LADDER FINANCIAL INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State