Name: | MORTGAGE CONTRACTING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2017 (8 years ago) |
Entity Number: | 5100653 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MORTGAGE CONTRACTING SERVICES LLC | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2023-03-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-13 | 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 |
---|---|---|---|
230307000016 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210303061489 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190306060053 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78125 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78126 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170313000309 | 2017-03-13 | APPLICATION OF AUTHORITY | 2017-03-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State