Name: | EAGLE CAPITAL MORTGAGE, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 10 Feb 1993 (32 years ago) |
Entity Number: | 1701652 |
County: | New York |
Place of Formation: | Texas |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-25 | 1999-12-03 | Address | 40 COLVN AVENUE / SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1997-07-25 | 2005-01-04 | Address | 40 COLVIN AVENUE / SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1993-02-10 | 1997-07-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-02-10 | 1997-07-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050104000649 | 2005-01-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-01-04 |
991203000262 | 1999-12-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1999-12-03 |
970725000017 | 1997-07-25 | CERTIFICATE OF AMENDMENT | 1997-07-25 |
950425000095 | 1995-04-25 | AFFIDAVIT OF PUBLICATION | 1995-04-25 |
950425000097 | 1995-04-25 | AFFIDAVIT OF PUBLICATION | 1995-04-25 |
930210000079 | 1993-02-10 | APPLICATION OF AUTHORITY | 1993-02-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State