Name: | MUNICIPAL MORTGAGE SERVICING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 1999 (26 years ago) |
Entity Number: | 2407785 |
ZIP code: | 21202 |
County: | New York |
Place of Formation: | Maryland |
Address: | C/O VIRGINA CONNOLLY, 621 E PRATT ST STE 300, BALTIMORE, MD, United States, 21202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MMA SERVICING LLC | DOS Process Agent | C/O VIRGINA CONNOLLY, 621 E PRATT ST STE 300, BALTIMORE, MD, United States, 21202 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2007-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-11 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-11 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-29640 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
070828002146 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
040202002281 | 2004-02-02 | BIENNIAL STATEMENT | 2003-08-01 |
000124000289 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
990811000379 | 1999-08-11 | APPLICATION OF AUTHORITY | 1999-08-11 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State