Name: | OLD COMMONWEALTH MORTGAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Aug 2008 |
Entity Number: | 3142247 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 377 OAK STREET / SUITE 410, GARDEN CITY, NY, United States, 11530 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OLD COMMONWEALTH MORTGAGE, LLC, MINNESOTA | 8fe08d60-8cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | OLD COMMONWEALTH MORTGAGE, LLC, FLORIDA | M05000001965 | FLORIDA |
Headquarter of | OLD COMMONWEALTH MORTGAGE, LLC, RHODE ISLAND | 000150972 | RHODE ISLAND |
Headquarter of | OLD COMMONWEALTH MORTGAGE, LLC, CONNECTICUT | 0818153 | CONNECTICUT |
Headquarter of | OLD COMMONWEALTH MORTGAGE, LLC, ILLINOIS | LLC_01505521 | ILLINOIS |
Name | Role | Address |
---|---|---|
NEAL ELBAUM | DOS Process Agent | 377 OAK STREET / SUITE 410, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-28 | 2006-11-28 | Address | 377 OAK STREET SUITE 410, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-12-27 | 2005-03-28 | Address | 217-51 PECK AVENUE, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080825000723 | 2008-08-25 | ARTICLES OF DISSOLUTION | 2008-08-25 |
061128002417 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050328000987 | 2005-03-28 | CERTIFICATE OF AMENDMENT | 2005-03-28 |
041227000141 | 2004-12-27 | ARTICLES OF ORGANIZATION | 2005-01-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State