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