Search icon

LTIM, LLC

Company Details

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

DOS Process Agent

Name Role Address
lendingtree llc DOS Process Agent 1415 vantage park drive, suite 700, CHARLOTTE, NC, United States, 28203

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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