Name: | INSURED MORTGAGE EQUITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1985 (40 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1025577 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1004 FARNAM ST, STE 400, OMAHA, NE, United States, 68102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL YANNEY | Chief Executive Officer | 1004 FARNAM ST, STE 400, OMAHA, NE, United States, 68102 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-11 | 1997-04-25 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1996-09-11 | 1997-04-25 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1996-09-06 | 1997-10-16 | Address | 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office) |
1996-09-06 | 1996-09-11 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-09-06 | 1997-10-16 | Address | 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1996-09-06 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-07-30 | 1996-09-06 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1989-04-17 | 1996-09-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-04-17 | 1996-09-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-09-17 | 1989-04-17 | Address | 26 BROADWAY, ATT:JAMES K. BLAINE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572607 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
000918002384 | 2000-09-18 | BIENNIAL STATEMENT | 1999-09-01 |
971016002673 | 1997-10-16 | BIENNIAL STATEMENT | 1997-09-01 |
970425000337 | 1997-04-25 | CERTIFICATE OF CHANGE | 1997-04-25 |
960911000031 | 1996-09-11 | CERTIFICATE OF CHANGE | 1996-09-11 |
960906002024 | 1996-09-06 | BIENNIAL STATEMENT | 1994-09-01 |
940512000052 | 1994-05-12 | CERTIFICATE OF AMENDMENT | 1994-05-12 |
931022002477 | 1993-10-22 | BIENNIAL STATEMENT | 1993-09-01 |
930730002662 | 1993-07-30 | BIENNIAL STATEMENT | 1992-09-01 |
B767012-3 | 1989-04-17 | CERTIFICATE OF AMENDMENT | 1989-04-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State