Name: | IP MORTGAGE BORROWER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2013 (12 years ago) |
Entity Number: | 4407099 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IP MORTGAGE BORROWER LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2019-05-13 | 2023-05-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512002052 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210517060146 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190513060411 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63785 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63786 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502008253 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501007132 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
140210000090 | 2014-02-10 | CERTIFICATE OF PUBLICATION | 2014-02-10 |
130522000701 | 2013-05-22 | APPLICATION OF AUTHORITY | 2013-05-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State