MOVEMENT MORTGAGE, LLC

Name: | MOVEMENT MORTGAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2012 (13 years ago) |
Entity Number: | 4204963 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-26 | 2024-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-11-26 | 2024-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-23 | 2018-11-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-21 | 2012-08-23 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002826 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220209002773 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200203062487 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190114061627 | 2019-01-14 | BIENNIAL STATEMENT | 2018-02-01 |
181126000024 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State