Name: | FIRSTKEY MORTGAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2013 (11 years ago) |
Branch of: | FIRSTKEY MORTGAGE, LLC, Florida (Company Number L10000063586) |
Entity Number: | 4480245 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2019-01-28 | 2023-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-30 | 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 |
---|---|---|---|
231031004004 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211020002477 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
191022060275 | 2019-10-22 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65405 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65406 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171003006444 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151023006187 | 2015-10-23 | BIENNIAL STATEMENT | 2015-10-01 |
140113000185 | 2014-01-13 | CERTIFICATE OF PUBLICATION | 2014-01-13 |
131030000825 | 2013-10-30 | APPLICATION OF AUTHORITY | 2013-10-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State