PFN MORTGAGE SERVICES, L.L.C.

Name: | PFN MORTGAGE SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 May 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2005 |
Entity Number: | 2257051 |
ZIP code: | 68127 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4211 SOUTH 102ND STREET, OMAHA, NE, United States, 68127 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4211 SOUTH 102ND STREET, OMAHA, NE, United States, 68127 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-07 | 2005-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-03-07 | 2005-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-06-04 | 2003-03-07 | Address | C/O CORPORATE TAX, 4211 SOUTH 102ND ST, OMAHA, NE, 68127, 1031, USA (Type of address: Service of Process) |
2000-01-24 | 2003-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2002-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050923000069 | 2005-09-23 | SURRENDER OF AUTHORITY | 2005-09-23 |
040524002274 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
030307000075 | 2003-03-07 | CERTIFICATE OF CHANGE | 2003-03-07 |
020604002139 | 2002-06-04 | BIENNIAL STATEMENT | 2002-05-01 |
000519002096 | 2000-05-19 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State