Search icon

AFFINITY MORTGAGE LLC

Company Details

Name: AFFINITY MORTGAGE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2001 (24 years ago)
Date of dissolution: 16 Mar 2010
Entity Number: 2662347
ZIP code: 75359
County: New York
Place of Formation: Delaware
Address: P.O. BOX 595207, DALLAS, TX, United States, 75359

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 595207, DALLAS, TX, United States, 75359

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-09-18 2010-03-16 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2007-08-13 2007-09-18 Address 1773 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2006-12-13 2010-03-16 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2001-07-19 2006-12-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-07-19 2007-08-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100316000376 2010-03-16 SURRENDER OF AUTHORITY 2010-03-16
070918000835 2007-09-18 CERTIFICATE OF CHANGE 2007-09-18
070813002525 2007-08-13 BIENNIAL STATEMENT 2007-07-01
061213000393 2006-12-13 CERTIFICATE OF CHANGE 2006-12-13
050902002194 2005-09-02 BIENNIAL STATEMENT 2005-07-01
030710002184 2003-07-10 BIENNIAL STATEMENT 2003-07-01
011130000521 2001-11-30 AFFIDAVIT OF PUBLICATION 2001-11-30
011130000516 2001-11-30 AFFIDAVIT OF PUBLICATION 2001-11-30
010719000680 2001-07-19 APPLICATION OF AUTHORITY 2001-07-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State