Search icon

OLD COMMONWEALTH MORTGAGE, LLC

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
NEAL ELBAUM DOS Process Agent 377 OAK STREET / SUITE 410, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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