Name: | MOREQUITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2002 (23 years ago) |
Entity Number: | 2775659 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 601 NW SECOND ST, EVANSVILLE, IN, United States, 47708 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TROY L. SAUER | Chief Executive Officer | 100 INTERNATIONAL DRIVE, 16TH FLOOR, BALTIMORE, MD, United States, 21202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 601 NW SECOND ST, EVANSVILLE, IN, 47708, 1013, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 100 INTERNATIONAL DRIVE, 16TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-26 | 2024-06-05 | Address | 601 NW SECOND ST, EVANSVILLE, IN, 47708, 1013, USA (Type of address: Chief Executive Officer) |
2010-11-30 | 2016-06-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-12 | 2012-07-26 | Address | 601 NW SECOND ST, EVANSVILLE, IN, 47708, 1013, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2010-07-12 | Address | 601 NW SECOND ST, EVANSVILLE, IN, 47708, 1013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000166 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220615001094 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200602060226 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-35421 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35420 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601007310 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160607006798 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140604006700 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120726002516 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
101130000008 | 2010-11-30 | CERTIFICATE OF CHANGE | 2010-11-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900551 | Other Contract Actions | 2009-01-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FCOF UB SECURITIES LLC, |
Role | Plaintiff |
Name | MOREQUITY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2006-01-17 |
Termination Date | 2006-12-05 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | MOREQUITY, INC. |
Role | Plaintiff |
Name | RADIAN GUARANTY, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State