Search icon

MORTGAGE SOURCE LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 734 FRANKLIN AVENUE #161, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
920867
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-614-114
State:
Alabama
Type:
Headquarter of
Company Number:
0675834
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20051043327
State:
COLORADO
Type:
Headquarter of
Company Number:
M02000002335
State:
FLORIDA
Type:
Headquarter of
Company Number:
0720295
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_00816744
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
020553042
Plan Year:
2010
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
61
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2011-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VAUGHAN,
Party Role:
Plaintiff
Party Name:
MORTGAGE SOURCE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VAUGHAN,
Party Role:
Plaintiff
Party Name:
MORTGAGE SOURCE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GALANTE
Party Role:
Plaintiff
Party Name:
MORTGAGE SOURCE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State