Name: | ARGENT MORTGAGE COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2001 (24 years ago) |
Date of dissolution: | 14 Jan 2013 |
Entity Number: | 2679707 |
ZIP code: | 92612 |
County: | New York |
Place of Formation: | Delaware |
Address: | 18400 VON KARMAN STE 800, IRVINE, CA, United States, 92612 |
Name | Role | Address |
---|---|---|
BUCHALTER NEMER, ATTN JOANNE DAVIES, ESQ. | DOS Process Agent | 18400 VON KARMAN STE 800, IRVINE, CA, United States, 92612 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2013-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-12 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-09-12 | 2002-07-12 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130114000144 | 2013-01-14 | SURRENDER OF AUTHORITY | 2013-01-14 |
120821001521 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
110923002786 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090924002207 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
071015002689 | 2007-10-15 | BIENNIAL STATEMENT | 2007-09-01 |
050902002675 | 2005-09-02 | BIENNIAL STATEMENT | 2005-09-01 |
030915002031 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
020712000942 | 2002-07-12 | CERTIFICATE OF CHANGE | 2002-07-12 |
011205000804 | 2001-12-05 | AFFIDAVIT OF PUBLICATION | 2001-12-05 |
011205000800 | 2001-12-05 | AFFIDAVIT OF PUBLICATION | 2001-12-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0502605 | Other Real Property Actions | 2005-05-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILES |
Role | Plaintiff |
Name | ARGENT MORTGAGE COMPANY, L.L.C. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2004-10-22 |
Termination Date | 2005-01-14 |
Section | 1211 |
Sub Section | 2 |
Status | Terminated |
Parties
Name | STRANGE |
Role | Plaintiff |
Name | ARGENT MORTGAGE COMPANY, L.L.C. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State