-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10005
›
-
AMSNY MORTGAGE SOURCE
Company Details
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 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
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)
|
Filings
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
|
050729000925
|
2005-07-29
|
APPLICATION OF AUTHORITY
|
2005-07-29
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State