Name: | EIM LENDING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2011 (14 years ago) |
Branch of: | EIM LENDING, Florida (Company Number P11000021188) |
Entity Number: | 4082265 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Foreign Legal Name: | EURO INTERNATIONAL MORTGAGE INC. |
Fictitious Name: | EIM LENDING |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-15 | 2011-07-29 | Address | 4800 NORTH FEDERAL HIGHWAY, SUITE B200, BOCA RATON, FL, 33431, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57239 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57240 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110729000545 | 2011-07-29 | CERTIFICATE OF CHANGE | 2011-07-29 |
110415000618 | 2011-04-15 | APPLICATION OF AUTHORITY | 2011-04-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State