Name: | PROFICIO MORTGAGE VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2007 (18 years ago) |
Date of dissolution: | 06 Feb 2017 |
Entity Number: | 3483258 |
ZIP code: | 84047 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 6985 UNION PARK CENTER, STE 150, COTTONWOOD HEIGHTS, UT, United States, 84047 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PROFICIO BANK | DOS Process Agent | 6985 UNION PARK CENTER, STE 150, COTTONWOOD HEIGHTS, UT, United States, 84047 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-09 | 2017-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-06 | 2017-02-06 | Address | 110 HILLCREST STREET, ORLANDO, FL, 32801, USA (Type of address: Service of Process) |
2011-03-03 | 2013-03-06 | Address | 105 EAST ROBINSON STREET, SUITE 220, ORLANDO, FL, 32801, USA (Type of address: Service of Process) |
2010-08-12 | 2011-03-03 | Address | SUITE #220, 105 E. ROBINSON STREET, ORLANDO, FL, 32801, USA (Type of address: Service of Process) |
2007-03-01 | 2010-08-12 | Address | 10151 DEERWOOD PARK BLVD, BLDG 200, SUITE 105, JACKSONVILLE, FL, 32256, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170206000090 | 2017-02-06 | SURRENDER OF AUTHORITY | 2017-02-06 |
150309006008 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
150109000403 | 2015-01-09 | CERTIFICATE OF CHANGE | 2015-01-09 |
130306006009 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110303002534 | 2011-03-03 | BIENNIAL STATEMENT | 2011-03-01 |
100812000494 | 2010-08-12 | CERTIFICATE OF CHANGE | 2010-08-12 |
090413002552 | 2009-04-13 | BIENNIAL STATEMENT | 2009-03-01 |
070824000106 | 2007-08-24 | CERTIFICATE OF PUBLICATION | 2007-08-24 |
070301000309 | 2007-03-01 | APPLICATION OF AUTHORITY | 2007-03-01 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1662841 | 2015-11-19 | Application, originator, mortgage broker | Mortgage | |||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State