Name: | LONG BEACH MORTGAGE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1997 (28 years ago) |
Entity Number: | 2104893 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4 NEW YORK PLAZA,, 19TH FLOOR, NEW YORK, NY, United States, 10004 |
Principal Address: | 1201 3RD AVE, WMT1706, SEATTLE, WA, United States, 98101 |
Name | Role | Address |
---|---|---|
JP MORGAN CHASE & CO., OFFICE OF THE SECRETARY | Agent | 4 NEW YORK PLAZA,, 19TH FLOOR, NEW YORK, NY, 10004 |
Name | Role |
---|---|
SALLY E DURDAN | Chief Executive Officer |
Name | Role | Address |
---|---|---|
C/O JPMORGAN CHASE & CO., OFFICE OF THE SECRETARY | DOS Process Agent | 4 NEW YORK PLAZA,, 19TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-06 | 2010-01-14 | Address | (Type of address: Registered Agent) |
2009-02-06 | 2010-01-14 | Address | (Type of address: Service of Process) |
2009-01-30 | 2009-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-30 | 2009-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-11 | 2009-01-30 | Address | 80 STATE ST, 6TH FL, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100114000307 | 2010-01-14 | CERTIFICATE OF CHANGE | 2010-01-14 |
090206000960 | 2009-02-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-03-08 |
090206000963 | 2009-02-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-02-06 |
090203002821 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
090130000139 | 2009-01-30 | CERTIFICATE OF CHANGE | 2009-01-30 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State