Search icon

LONG ISLAND MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1985 (39 years ago)
Date of dissolution: 17 Dec 2008
Entity Number: 1045739
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: C/O NORTH BAK, 275 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS H HARRIS Chief Executive Officer C/O NORTH FORK BANK, 275 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F05000003735
State:
FLORIDA
Type:
Headquarter of
Company Number:
0233376
State:
CONNECTICUT

History

Start date End date Type Value
2004-01-20 2007-09-19 Address C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-12-19 2006-02-03 Address 275 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-12-19 2004-01-20 Address 275 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-12-19 2006-02-03 Address 275 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1993-03-08 1997-12-19 Address 9025 ROUTE 25, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081217000413 2008-12-17 CERTIFICATE OF DISSOLUTION 2008-12-17
081107002106 2008-11-07 BIENNIAL STATEMENT 2007-12-01
070919000158 2007-09-19 CERTIFICATE OF CHANGE 2007-09-19
060203003242 2006-02-03 BIENNIAL STATEMENT 2005-12-01
040120002226 2004-01-20 BIENNIAL STATEMENT 2003-12-01

Trademarks Section

Serial Number:
73764439
Mark:
LIMCO NET
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-11-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LIMCO NET

Goods And Services

For:
MORTGAGE BANKING SERVICES
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73764438
Mark:
LIMCO LENDER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-11-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LIMCO LENDER

Goods And Services

For:
MORTGAGE BANKING SERVICES
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State