Name: | TAX EASE FL REO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2015 (9 years ago) |
Entity Number: | 4826900 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2023-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-10 | 2023-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-29 | 2016-05-10 | Address | 14800 LANDMARK BLVD SUITE 400, DALLAS, TX, 75254, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919000824 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
210908000875 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190903060457 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006273 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
160510000030 | 2016-05-10 | CERTIFICATE OF CHANGE | 2016-05-10 |
150929000670 | 2015-09-29 | APPLICATION OF AUTHORITY | 2015-09-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State