Search icon

MTGLQ INVESTORS, L.P.

Company Details

Name: MTGLQ INVESTORS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 22 Sep 2011 (14 years ago)
Entity Number: 4145060
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 801-884-1967

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1327504-DCA Active Business 2009-07-30 2025-01-31

History

Start date End date Type Value
2011-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-58604 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120207001021 2012-02-07 CERTIFICATE OF AMENDMENT 2012-02-07
120109000361 2012-01-09 CERTIFICATE OF PUBLICATION 2012-01-09
110922000656 2011-09-22 APPLICATION OF AUTHORITY 2011-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582826 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3281596 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
2956762 RENEWAL INVOICED 2019-01-03 150 Debt Collection Agency Renewal Fee
2505757 RENEWAL INVOICED 2016-12-07 150 Debt Collection Agency Renewal Fee
1913899 RENEWAL INVOICED 2014-12-15 150 Debt Collection Agency Renewal Fee
1041291 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
1041292 RENEWAL INVOICED 2011-02-10 150 Debt Collection Agency Renewal Fee
966757 CNV_MS INVOICED 2010-11-22 25 Miscellaneous Fee
966758 LICENSE INVOICED 2009-07-30 150 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300061 Other Statutory Actions 2023-01-05 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-05
Termination Date 2023-02-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name MTGLQ INVESTORS, L.P.
Role Plaintiff
Name PAPAPIETRO,
Role Defendant
1606343 Foreclosure 2016-08-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2016-08-10
Termination Date 2017-08-29
Section 1332
Sub Section FC
Status Terminated

Parties

Name MTGLQ INVESTORS, L.P.
Role Plaintiff
Name MELIN,
Role Defendant
1900072 Other Statutory Actions 2022-03-14 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-14
Termination Date 2022-05-06
Date Issue Joined 2022-03-14
Section 1692
Status Terminated

Parties

Name MAKHNEVICH
Role Plaintiff
Name MTGLQ INVESTORS, L.P.
Role Defendant
1902555 Other Statutory Actions 2019-05-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-01
Termination Date 2019-05-03
Section 1331
Fee Status FP
Status Terminated

Parties

Name JAVIER
Role Plaintiff
Name MTGLQ INVESTORS, L.P.
Role Defendant
1900072 Other Statutory Actions 2019-01-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-03
Termination Date 2022-02-03
Date Issue Joined 2021-10-18
Pretrial Conference Date 2021-11-18
Section 1692
Status Terminated

Parties

Name MAKHNEVICH
Role Plaintiff
Name MTGLQ INVESTORS, L.P.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State