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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 53 FOREST AVENUE, OLD GREENWICH, CT, United States, 06820 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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