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