AMSNY MORTGAGE SOURCE

Name: | AMSNY MORTGAGE SOURCE |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2005 (20 years ago) |
Entity Number: | 3237284 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New Jersey |
Foreign Legal Name: | AMERICAN MORTGAGE SOURCE, L.L.C. |
Fictitious Name: | AMSNY MORTGAGE SOURCE |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41910 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41911 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
070813002862 | 2007-08-13 | BIENNIAL STATEMENT | 2007-07-01 |
051006000365 | 2005-10-06 | AFFIDAVIT OF PUBLICATION | 2005-10-06 |
051006000388 | 2005-10-06 | AFFIDAVIT OF PUBLICATION | 2005-10-06 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State