Search icon

BENEFICIAL MORTGAGE CORPORATION

Company Details

Name: BENEFICIAL MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1985 (40 years ago)
Date of dissolution: 21 Feb 2018
Entity Number: 1007551
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1421 W SHORE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KATHRYN MADISON Chief Executive Officer 961 WEIGEL DR, ELMHURST, IL, United States, 60126

History

Start date End date Type Value
2011-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-15 2013-08-08 Address 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer)
2011-07-15 2017-06-26 Address ATTN: CORP TAX, 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office)
2009-07-14 2011-07-15 Address 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer)
2009-07-14 2011-07-15 Address ATTN: CORP TAX 15S, 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-13954 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13955 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180221000852 2018-02-21 CERTIFICATE OF TERMINATION 2018-02-21
170626002008 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150623002028 2015-06-23 BIENNIAL STATEMENT 2015-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State