MORTGAGE SOURCE LLC
Headquarter
Name: | MORTGAGE SOURCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2002 (23 years ago) |
Entity Number: | 2734358 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 734 FRANKLIN AVENUE #161, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 734 FRANKLIN AVENUE #161, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-15 | 2010-11-30 | Address | 600 OLD COUNTRY RD STE. 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-11-18 | 2007-10-15 | Address | 55 NORTHERN BLVD. SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-01-23 | 2004-11-18 | Address | 55 NORTHERN BLVD, STE 400, GREAT NECK, NY, 10024, USA (Type of address: Service of Process) |
2002-02-22 | 2004-01-23 | Address | 122 HARRISON STREET, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120424002614 | 2012-04-24 | BIENNIAL STATEMENT | 2012-02-01 |
101130000475 | 2010-11-30 | CERTIFICATE OF CHANGE | 2010-11-30 |
100310002274 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080225002466 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
071015001223 | 2007-10-15 | CERTIFICATE OF CHANGE | 2007-10-15 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State