Name: | ALTIVUS FINANCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2000 (24 years ago) |
Entity Number: | 2557224 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-09-27 | 2000-09-27 | Name | LIBERTY HOME MORTGAGE, LLC |
2000-09-27 | 2005-10-25 | Name | LIBERTY HOME MORTGAGE, LLC |
2000-09-27 | 2008-03-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-09-27 | 2006-09-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32001 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080320000629 | 2008-03-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-04-19 |
060920002003 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
051025000019 | 2005-10-25 | CERTIFICATE OF AMENDMENT | 2005-10-25 |
040910002175 | 2004-09-10 | BIENNIAL STATEMENT | 2004-09-01 |
020910002066 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
000927000312 | 2000-09-27 | APPLICATION OF AUTHORITY | 2000-09-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State