Name: | UBS MORTGAGE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Aug 2000 (24 years ago) |
Date of dissolution: | 03 Oct 2005 |
Entity Number: | 2544455 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-21 | 2002-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-21 | 2002-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051003000248 | 2005-10-03 | CERTIFICATE OF TERMINATION | 2005-10-03 |
040813002733 | 2004-08-13 | BIENNIAL STATEMENT | 2004-08-01 |
020816002221 | 2002-08-16 | BIENNIAL STATEMENT | 2002-08-01 |
020401000018 | 2002-04-01 | CERTIFICATE OF CHANGE | 2002-04-01 |
001110000643 | 2000-11-10 | AFFIDAVIT OF PUBLICATION | 2000-11-10 |
001110000639 | 2000-11-10 | AFFIDAVIT OF PUBLICATION | 2000-11-10 |
000821000643 | 2000-08-21 | APPLICATION OF AUTHORITY | 2000-08-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State