Search icon

AMERICA'S MORTGAGE LENDER, L.L.C.

Company Details

Name: AMERICA'S MORTGAGE LENDER, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2005 (20 years ago)
Date of dissolution: 27 Oct 2023
Entity Number: 3233633
ZIP code: 07981
County: Suffolk
Place of Formation: New Jersey
Address: 100 south jefferson road, suite 105, WHIPPANY, NJ, United States, 07981

DOS Process Agent

Name Role Address
the l.l.c. DOS Process Agent 100 south jefferson road, suite 105, WHIPPANY, NJ, United States, 07981

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-02-16 2023-10-27 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-02-16 2023-10-27 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-06-26 2023-02-16 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process)
2013-06-26 2023-02-16 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Registered Agent)
2009-08-05 2013-06-26 Address ONE DEWOLF RD, OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027000240 2023-08-11 SURRENDER OF AUTHORITY 2023-08-11
230216001235 2023-02-15 CERTIFICATE OF CHANGE BY ENTITY 2023-02-15
220110001501 2022-01-10 BIENNIAL STATEMENT 2022-01-10
190710060610 2019-07-10 BIENNIAL STATEMENT 2019-07-01
190422000652 2019-04-22 CERTIFICATE OF AMENDMENT 2019-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State