Search icon

HUNT MORTGAGE CAPITAL, LLC

Company Details

Name: HUNT MORTGAGE CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Apr 2016 (9 years ago)
Date of dissolution: 09 Apr 2020
Entity Number: 4925651
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
200409000136 2020-04-09 CERTIFICATE OF TERMINATION 2020-04-09
180404007266 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160603000207 2016-06-03 CERTIFICATE OF PUBLICATION 2016-06-03
160406000412 2016-04-06 APPLICATION OF AUTHORITY 2016-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908193 Other Contract Actions 2019-09-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 333000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-03
Termination Date 2019-12-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name HUNT MORTGAGE CAPITAL, LLC
Role Plaintiff
Name CAESAR SQUARE APARTMENTS, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State