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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MORTGAGE SOURCE LLC, MISSISSIPPI | 920867 | MISSISSIPPI |
Headquarter of | MORTGAGE SOURCE LLC, Alabama | 000-614-114 | Alabama |
Headquarter of | MORTGAGE SOURCE LLC, KENTUCKY | 0675834 | KENTUCKY |
Headquarter of | MORTGAGE SOURCE LLC, COLORADO | 20051043327 | COLORADO |
Headquarter of | MORTGAGE SOURCE LLC, FLORIDA | M02000002335 | FLORIDA |
Headquarter of | MORTGAGE SOURCE LLC, CONNECTICUT | 0720295 | CONNECTICUT |
Headquarter of | MORTGAGE SOURCE LLC, ILLINOIS | LLC_00816744 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORTGAGE SOURCE LLC 401(K) PROFIT SHARING PLAN | 2010 | 020553042 | 2011-07-08 | MORTGAGE SOURCE LLC | 60 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 020553042 |
Plan administrator’s name | MORTGAGE SOURCE LLC |
Plan administrator’s address | 600 OLD COUNTRY ROAD, SUITE 210, GARDEN CITY, NY, 11530 |
Administrator’s telephone number | 5164873111 |
Signature of
Role | Plan administrator |
Date | 2011-07-08 |
Name of individual signing | MAX KANE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 522220 |
Sponsor’s telephone number | 5164873111 |
Plan sponsor’s address | 600 OLD COUNTRY RD STE 210, GARDEN CITY, NY, 11530 |
Plan administrator’s name and address
Administrator’s EIN | 020553042 |
Plan administrator’s name | MORTGAGE SOURCE LLC |
Plan administrator’s address | 600 OLD COUNTRY RD STE 210, GARDEN CITY, NY, 11530 |
Administrator’s telephone number | 5164873111 |
Signature of
Role | Plan administrator |
Date | 2010-06-29 |
Name of individual signing | MAX KANE |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 522220 |
Sponsor’s telephone number | 5164873111 |
Plan sponsor’s address | 600 OLD COUNTRY RD STE 210, GARDEN CITY, NY, 11530 |
Plan administrator’s name and address
Administrator’s EIN | 020553042 |
Plan administrator’s name | MORTGAGE SOURCE LLC |
Plan administrator’s address | 600 OLD COUNTRY RD STE 210, GARDEN CITY, NY, 11530 |
Administrator’s telephone number | 5164873111 |
Signature of
Role | Plan administrator |
Date | 2010-06-25 |
Name of individual signing | MAX KANE |
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 |
060124002133 | 2006-01-24 | BIENNIAL STATEMENT | 2006-02-01 |
041118000372 | 2004-11-18 | CERTIFICATE OF CHANGE | 2004-11-18 |
040123002481 | 2004-01-23 | BIENNIAL STATEMENT | 2004-02-01 |
021121000275 | 2002-11-21 | AFFIDAVIT OF PUBLICATION | 2002-11-21 |
021121000272 | 2002-11-21 | AFFIDAVIT OF PUBLICATION | 2002-11-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State