Search icon

NYMF

Company Details

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

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
KRISTINE NARIO-ENG DOS Process Agent 90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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