Name: | HRB MORTGAGE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2013 (11 years ago) |
Entity Number: | 4487603 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-15 | 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 |
---|---|---|---|
231103000015 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211119000008 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191104060098 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65571 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65572 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171113006165 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
151104006660 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
140204000204 | 2014-02-04 | CERTIFICATE OF PUBLICATION | 2014-02-04 |
131115000237 | 2013-11-15 | APPLICATION OF AUTHORITY | 2013-11-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State