Search icon

ULTRA MORTGAGE, L.L.C.

Company Details

Name: ULTRA MORTGAGE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Oct 2007 (17 years ago)
Date of dissolution: 14 May 2014
Entity Number: 3585221
ZIP code: 08053
County: Albany
Place of Formation: New Jersey
Address: 3003 LINCOLN DR W STE B, MARLTON, NJ, United States, 08053

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3003 LINCOLN DR W STE B, MARLTON, NJ, United States, 08053

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-06-27 2014-05-14 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Registered Agent)
2013-01-07 2014-05-14 Address 3003 LINCOLN DR WEST, STE B, MARLTON, NJ, 08053, USA (Type of address: Service of Process)
2009-10-26 2013-01-07 Address 50 SOUTH MAPLE AVENUE, STE 200, MARLTON, NJ, 08053, USA (Type of address: Service of Process)
2007-10-25 2013-06-27 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2007-10-25 2009-10-26 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514000813 2014-05-14 SURRENDER OF AUTHORITY 2014-05-14
131024006339 2013-10-24 BIENNIAL STATEMENT 2013-10-01
130627000976 2013-06-27 CERTIFICATE OF CHANGE 2013-06-27
130107002168 2013-01-07 BIENNIAL STATEMENT 2011-10-01
091026002469 2009-10-26 BIENNIAL STATEMENT 2009-10-01
081007000833 2008-10-07 CERTIFICATE OF PUBLICATION 2008-10-07
071025000938 2007-10-25 APPLICATION OF AUTHORITY 2007-10-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State