THE MORTGAGE CAPITAL GROUP LLC
Headquarter
Name: | THE MORTGAGE CAPITAL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2004 (21 years ago) |
Entity Number: | 3123608 |
ZIP code: | 11705 |
County: | Nassau |
Place of Formation: | New York |
Address: | 982 MONTAUK HIGHWAY, SUITE 3, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
THE MORTGAGE CAPITAL GROUP LLC | DOS Process Agent | 982 MONTAUK HIGHWAY, SUITE 3, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-02 | 2012-12-11 | Address | 982 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2005-07-19 | 2006-02-02 | Address | 222 MIDDLE COUNTRY ROAD S-109, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2004-11-08 | 2005-07-19 | Address | 3000 MARCUS AVE., STE. 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060568 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
161103006582 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
121211007323 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
101208002022 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
090720000470 | 2009-07-20 | CERTIFICATE OF AMENDMENT | 2009-07-20 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State