Name: | CSH LENDER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Nov 2020 (4 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 5882284 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
CSH LENDER LLC | DOS Process Agent | 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2025-01-09 | Address | 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2024-10-24 | 2024-11-01 | Address | 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2020-11-19 | 2024-10-24 | Address | 135 CROSSWAYS PARK DRIVE, P.O. BOX 9017, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003783 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
241101033963 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
241024003493 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
210115000275 | 2021-01-15 | CERTIFICATE OF PUBLICATION | 2021-01-15 |
201119010609 | 2020-11-19 | ARTICLES OF ORGANIZATION | 2020-11-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State