GRANDER MORTGAGE CAPITAL, LLC

Name: | GRANDER MORTGAGE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4390150 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-12 | 2020-01-24 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-10-12 | 2020-02-24 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-09-26 | 2018-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-26 | 2018-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-17 | 2013-04-17 | Name | SL SERVICING, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200224000610 | 2020-02-24 | CERTIFICATE OF CHANGE | 2020-02-24 |
200124000088 | 2020-01-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-02-23 |
190424060176 | 2019-04-24 | BIENNIAL STATEMENT | 2019-04-01 |
181012000285 | 2018-10-12 | CERTIFICATE OF AMENDMENT | 2018-10-12 |
181012000295 | 2018-10-12 | CERTIFICATE OF CHANGE | 2018-10-12 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State