Name: | MUNICIPAL MORTGAGE & EQUITY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 24 Oct 1996 (28 years ago) |
Entity Number: | 2077879 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2012-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2012-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-10-24 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-24 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120419000739 | 2012-04-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-04-19 |
120215000957 | 2012-02-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-03-16 |
081114002303 | 2008-11-14 | BIENNIAL STATEMENT | 2008-10-01 |
061025000440 | 2006-10-25 | CERTIFICATE OF AMENDMENT | 2006-10-25 |
061023002383 | 2006-10-23 | BIENNIAL STATEMENT | 2006-10-01 |
051024002692 | 2005-10-24 | BIENNIAL STATEMENT | 2004-10-01 |
000124000288 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
981112002088 | 1998-11-12 | BIENNIAL STATEMENT | 1998-10-01 |
970110000054 | 1997-01-10 | AFFIDAVIT OF PUBLICATION | 1997-01-10 |
970110000051 | 1997-01-10 | AFFIDAVIT OF PUBLICATION | 1997-01-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State