Name: | MORTGAGE SETTLEMENT NETWORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2004 (20 years ago) |
Entity Number: | 3110751 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-04-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-10-06 | 2008-04-25 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90019 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90018 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
081009002269 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
080425000899 | 2008-04-25 | CERTIFICATE OF CHANGE | 2008-04-25 |
061017002294 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
050121000145 | 2005-01-21 | CERTIFICATE OF AMENDMENT | 2005-01-21 |
041006000499 | 2004-10-06 | APPLICATION OF AUTHORITY | 2004-10-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State