Search icon

JLM DIRECT FUNDING, LTD.

Company Details

Name: JLM DIRECT FUNDING, LTD.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 07 Feb 2002 (23 years ago)
Entity Number: 2728810
ZIP code: 10001
County: Albany
Place of Formation: Texas
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-06-06 2013-01-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-02-07 2003-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-02-07 2003-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110001209 2013-01-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-02-09
030606000657 2003-06-06 CERTIFICATE OF CHANGE 2003-06-06
020207000822 2002-02-07 APPLICATION OF AUTHORITY 2002-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701116 Other Contract Actions 2007-03-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-03-15
Termination Date 2008-01-07
Date Issue Joined 2007-05-17
Pretrial Conference Date 2007-07-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name AMERICAN HOME MORTGAGE CORP.
Role Plaintiff
Name JLM DIRECT FUNDING, LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State