Search icon

CSE MORTGAGE LLC

Company Details

Name: CSE MORTGAGE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2006 (19 years ago)
Entity Number: 3313412
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-31 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
240102004993 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220311000676 2022-03-11 BIENNIAL STATEMENT 2022-01-01
200129060373 2020-01-29 BIENNIAL STATEMENT 2020-01-01
SR-43213 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43212 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180308006482 2018-03-08 BIENNIAL STATEMENT 2018-01-01
160330006130 2016-03-30 BIENNIAL STATEMENT 2016-01-01
140307002000 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120131002079 2012-01-31 BIENNIAL STATEMENT 2012-01-01
091230002137 2009-12-30 BIENNIAL STATEMENT 2010-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State