Name: | AE MORTGAGE SERVICES L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 1998 (27 years ago) |
Date of dissolution: | 09 May 2000 |
Entity Number: | 2222808 |
ZIP code: | 95605 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MARK BUCCHNER, 707 3RD STREET 7TH FLOOR, WEST SACRAMENTO, CA, United States, 95605 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TMS MORTGAGE INC. | DOS Process Agent | ATTN: MARK BUCCHNER, 707 3RD STREET 7TH FLOOR, WEST SACRAMENTO, CA, United States, 95605 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2000-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2000-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-29 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-29 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000509000387 | 2000-05-09 | SURRENDER OF AUTHORITY | 2000-05-09 |
000323002018 | 2000-03-23 | BIENNIAL STATEMENT | 2000-01-01 |
000118001006 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
980129000225 | 1998-01-29 | APPLICATION OF AUTHORITY | 1998-01-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State