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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 595207, DALLAS, TX, United States, 75359 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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