Name: | LTIM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Feb 2022 (3 years ago) |
Date of dissolution: | 05 Dec 2024 |
Entity Number: | 6412434 |
ZIP code: | 28203 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | LTIM, LLC |
Address: | 1415 vantage park drive, suite 700, CHARLOTTE, NC, United States, 28203 |
Name | Role | Address |
---|---|---|
lendingtree llc | DOS Process Agent | 1415 vantage park drive, suite 700, CHARLOTTE, NC, United States, 28203 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-31 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-01-31 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-05-17 | 2024-01-31 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2022-05-17 | 2024-01-31 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2022-02-24 | 2022-05-17 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2022-02-24 | 2022-05-17 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130015544 | 2024-12-05 | SURRENDER OF AUTHORITY | 2024-12-05 |
240201044180 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
240131002169 | 2024-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-30 |
220517004074 | 2022-05-17 | CERTIFICATE OF PUBLICATION | 2022-05-17 |
220224000070 | 2022-02-23 | APPLICATION OF AUTHORITY | 2022-02-23 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State