Name: | INTEGRATED LENDING TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2022 (3 years ago) |
Entity Number: | 6484301 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Utah |
Foreign Legal Name: | INTEGRATED LENDING TECHNOLOGIES, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2025-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-05 | 2025-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-05-31 | 2024-06-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-05-31 | 2024-06-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-10 | 2024-05-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-08-10 | 2024-05-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-13 | 2022-08-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-13 | 2022-08-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414003317 | 2025-04-07 | CERTIFICATE OF TERMINATION | 2025-04-07 |
240605001837 | 2024-06-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-04 |
240531001600 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220810001198 | 2022-08-10 | CERTIFICATE OF PUBLICATION | 2022-08-10 |
220513000851 | 2022-05-12 | APPLICATION OF AUTHORITY | 2022-05-12 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State