Name: | PHH MORTGAGE ACQUISITION 1 L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2007 (17 years ago) |
Entity Number: | 3565937 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PHH MORTGAGE ACQUISITION 1 L.L.C. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-01-12 | 2023-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-10 | 2018-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000389 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210902000832 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
SR-47999 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180112006212 | 2018-01-12 | BIENNIAL STATEMENT | 2017-09-01 |
170418006310 | 2017-04-18 | BIENNIAL STATEMENT | 2015-09-01 |
111122002481 | 2011-11-22 | BIENNIAL STATEMENT | 2011-09-01 |
070910000745 | 2007-09-10 | APPLICATION OF AUTHORITY | 2007-09-10 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State