Name: | COLONY MORTGAGE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2014 (10 years ago) |
Date of dissolution: | 24 Oct 2024 |
Entity Number: | 4655433 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O BRIGHTSPIRE CAPITAL | DOS Process Agent | 590 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-10-23 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025001194 | 2024-10-24 | SURRENDER OF AUTHORITY | 2024-10-24 |
241001035896 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221006003007 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201002060406 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001007200 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006690 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141217000638 | 2014-12-17 | CERTIFICATE OF PUBLICATION | 2014-12-17 |
141023000636 | 2014-10-23 | APPLICATION OF AUTHORITY | 2014-10-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State