Search icon

CNL MORTGAGE SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CNL MORTGAGE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Dec 2002 (23 years ago)
Date of dissolution: 11 May 2011
Entity Number: 2844555
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 46-23 ARCADIA LANE, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46-23 ARCADIA LANE, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2002-12-11 2002-12-19 Address 46-23 ARCADIA LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110511000440 2011-05-11 ARTICLES OF DISSOLUTION 2011-05-11
101217002630 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081120002307 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061205002234 2006-12-05 BIENNIAL STATEMENT 2006-12-01
040219000062 2004-02-19 CERTIFICATE OF AMENDMENT 2004-02-19

Trademarks Section

Serial Number:
78618140
Mark:
GOLDEN BROOK CAPITAL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2005-04-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GOLDEN BROOK CAPITAL

Goods And Services

For:
Mortgage banking, mortgage lending and mortgage brokerage services
First Use:
2005-11-11
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
77076256
Mark:
GOLDEN BROOK CAPITAL INCORPORATED
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-01-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GOLDEN BROOK CAPITAL INCORPORATED

Goods And Services

For:
Mortgage banking, mortgage lending and mortgage brokerage services
First Use:
2005-11-11
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State