Entity Name: | BNY 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: | 16 Dec 1999 (25 years ago) |
Date of dissolution: | 12 Dec 2007 (17 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Dec 2007 (17 years ago) |
Document Number: | M99000002027 |
FEI/EIN Number |
134027351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256 |
Address: | 700 CORPORATE BLVD., NEWBURGH, NY, 12550 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WILSON WILLIAM B | Managing Member | 8100 NATIONS WAY, JACKSINVILLE, FL, 32256 |
SURFACE JOHN S | Managing Member | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256 |
SIVORI ROBERT V | Managing Member | 385 RIFLE CAMP ROAD, WEST PATERSON, NJ, 07424 |
CORN CRAIG F | Managing Member | 385 RIFLE CAMP ROAD, WEST PATERSON, NJ, 07424 |
MEEKS GARY A | Managing Member | 8100 NATIONS WAY, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2007-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-06 | 700 CORPORATE BLVD., NEWBURGH, NY 12550 | - |
CHANGE OF MAILING ADDRESS | 2000-05-22 | 700 CORPORATE BLVD., NEWBURGH, NY 12550 | - |
Name | Date |
---|---|
LC Withdrawal | 2007-12-12 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-03-22 |
ANNUAL REPORT | 2004-03-26 |
ANNUAL REPORT | 2003-05-01 |
Reg. Agent Change | 2002-08-15 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State