Search icon

ELLINGTON MORTGAGE HOLDINGS, L.L.C.

Company Details

Name: ELLINGTON MORTGAGE HOLDINGS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jun 1995 (30 years ago)
Date of dissolution: 11 Jul 2012
Entity Number: 1934551
ZIP code: 06820
County: New York
Place of Formation: Delaware
Address: 53 FOREST AVENUE, OLD GREENWICH, CT, United States, 06820

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 53 FOREST AVENUE, OLD GREENWICH, CT, United States, 06820

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-04-04 2012-07-11 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-04-04 2012-07-11 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2004-08-05 2008-04-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2004-08-05 2008-04-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
1997-07-01 2004-08-05 Address 10 BANK ST, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1995-06-27 1997-07-01 Address 10 BANK ST., SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1995-06-27 2004-08-05 Address 10 BANK ST., SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120711000366 2012-07-11 SURRENDER OF AUTHORITY 2012-07-11
090701002661 2009-07-01 BIENNIAL STATEMENT 2009-06-01
080404000132 2008-04-04 CERTIFICATE OF CHANGE 2008-04-04
070622002118 2007-06-22 BIENNIAL STATEMENT 2007-06-01
050609002583 2005-06-09 BIENNIAL STATEMENT 2005-06-01
040805000851 2004-08-05 CERTIFICATE OF CHANGE 2004-08-05
030613002040 2003-06-13 BIENNIAL STATEMENT 2003-06-01
010711002396 2001-07-11 BIENNIAL STATEMENT 2001-06-01
990708002135 1999-07-08 BIENNIAL STATEMENT 1999-06-01
970701002412 1997-07-01 BIENNIAL STATEMENT 1997-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State