PRIMARY CAPITAL MORTGAGE, LLC

Name: | PRIMARY CAPITAL MORTGAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 2013 (12 years ago) |
Date of dissolution: | 16 Apr 2018 |
Entity Number: | 4478367 |
County: | New York |
Place of Formation: | Georgia |
Name | Role |
---|---|
THE LLC | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-10 | 2018-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-10 | 2018-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-15 | 2016-11-10 | Address | 1000 PARKWOOD CIRCLE, SUITE 600, ATLANTA, GA, 30339, USA (Type of address: Service of Process) |
2013-10-28 | 2013-10-28 | Name | PRIMARY CAPITAL ADVISORS LC |
2013-10-28 | 2014-07-07 | Name | PRIMARY CAPITAL ADVISORS LC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180430000485 | 2018-04-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-05-30 |
180416000781 | 2018-04-16 | SURRENDER OF AUTHORITY | 2018-04-16 |
161110000698 | 2016-11-10 | CERTIFICATE OF CHANGE | 2016-11-10 |
151015006223 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
140707000065 | 2014-07-07 | CERTIFICATE OF AMENDMENT | 2014-07-07 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State