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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3003 LINCOLN DR W STE B, MARLTON, NJ, United States, 08053 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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