Name: | MTG FINANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Apr 2008 (17 years ago) |
Date of dissolution: | 12 Sep 2014 |
Entity Number: | 3662296 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-23 | 2014-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-23 | 2014-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49720 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140912000633 | 2014-09-12 | SURRENDER OF AUTHORITY | 2014-09-12 |
140402006066 | 2014-04-02 | BIENNIAL STATEMENT | 2014-04-01 |
120411006002 | 2012-04-11 | BIENNIAL STATEMENT | 2012-04-01 |
100405002501 | 2010-04-05 | BIENNIAL STATEMENT | 2010-04-01 |
080714000032 | 2008-07-14 | CERTIFICATE OF PUBLICATION | 2008-07-14 |
080423000675 | 2008-04-23 | APPLICATION OF AUTHORITY | 2008-04-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State