Name: | LSF6 MERCURY REO INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Feb 2009 (16 years ago) |
Date of dissolution: | 06 May 2020 |
Entity Number: | 3771389 |
ZIP code: | 75204 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2711 N. HASKELL AVENUE, SUITE 1800, DALLAS, TX, United States, 75204 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2711 N. HASKELL AVENUE, SUITE 1800, DALLAS, TX, United States, 75204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-12 | 2020-05-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-05 | 2019-07-12 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506000386 | 2020-05-06 | SURRENDER OF AUTHORITY | 2020-05-06 |
190712000519 | 2019-07-12 | CERTIFICATE OF CHANGE | 2019-07-12 |
190205060576 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-51579 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201006851 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202008121 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130219002565 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110311002601 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090417000101 | 2009-04-17 | CERTIFICATE OF PUBLICATION | 2009-04-17 |
090205000321 | 2009-02-05 | APPLICATION OF AUTHORITY | 2009-02-05 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State