Search icon

IP MORTGAGE BORROWER LLC

Company Details

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

DOS Process Agent

Name Role Address
IP MORTGAGE BORROWER LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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