Name: | PALM BEACH MORTGAGE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2003 (22 years ago) |
Date of dissolution: | 18 Nov 2015 |
Entity Number: | 2887292 |
ZIP code: | 33480 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 ROYAL PALM WAY, STE 450, PALM BEACH, FL, United States, 33480 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 450 ROYAL PALM WAY, STE 450, PALM BEACH, FL, United States, 33480 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2015-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-10-16 | 2015-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-03-26 | 2006-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151118000263 | 2015-11-18 | SURRENDER OF AUTHORITY | 2015-11-18 |
150309006339 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
140825006185 | 2014-08-25 | BIENNIAL STATEMENT | 2013-03-01 |
110512002424 | 2011-05-12 | BIENNIAL STATEMENT | 2011-03-01 |
090320002163 | 2009-03-20 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State