Search icon

THE NEW YORK MORTGAGE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE NEW YORK MORTGAGE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 1998 (27 years ago)
Date of dissolution: 27 Jan 2009 (16 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 27 Jan 2009 (16 years ago)
Document Number: M98000000764
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1301 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10019, US
Mail Address: 1301 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10019, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MEMBER TRUST, INC NEW YORK Director 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-01-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 1301 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2007-04-26 1301 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY 10019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000482654 TERMINATED 1000000312305 LEON 2013-02-21 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Withdrawal 2009-01-27
ANNUAL REPORT 2007-04-26
Reg. Agent Change 2007-01-25
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-06-17
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-13
Reg. Agent Change 2002-06-24
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State