PRETIUM MORTGAGE CREDIT MANAGEMENT, LLC

Name: | PRETIUM MORTGAGE CREDIT MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2014 (11 years ago) |
Entity Number: | 4621101 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-16 | 2024-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-11-16 | 2024-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-13 | 2017-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-13 | 2017-11-16 | Address | 1633 BROADWAY 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807003723 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220809003129 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200820060182 | 2020-08-20 | BIENNIAL STATEMENT | 2020-08-01 |
180801006642 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
171116000476 | 2017-11-16 | CERTIFICATE OF CHANGE | 2017-11-16 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State