Name: | NYMF |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2004 (20 years ago) |
Entity Number: | 3119227 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NEW YORK MORTGAGE FUNDING, LLC |
Fictitious Name: | NYMF |
Address: | 90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
KRISTINE NARIO-ENG | DOS Process Agent | 90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-08 | 2024-10-22 | Address | 90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-08-20 | 2020-10-08 | Address | 275 MADISON AVENUE SUITE 3200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-26 | 2013-08-20 | Address | 52 VANDERBILT AVE, SUITE 403, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-09-14 | 2010-10-26 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-09-14 | 2024-10-22 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-10-28 | 2007-09-14 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-28 | 2007-09-14 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022004274 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
221011001014 | 2022-10-11 | BIENNIAL STATEMENT | 2022-10-01 |
201008060325 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181106006639 | 2018-11-06 | BIENNIAL STATEMENT | 2018-10-01 |
161024006082 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
141024006373 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
130820001052 | 2013-08-20 | CERTIFICATE OF CHANGE | 2013-08-20 |
121009006486 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101026002798 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
070914000255 | 2007-09-14 | CERTIFICATE OF CHANGE | 2007-09-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State