Name: | HC MORTGAGE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1986 (39 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1051258 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 220 WEST COLFAX/SUITE 200, P.O. BOX 926, SOUTH BEND, IN, United States, 46624 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WALLACE F. HOLLADAY | Chief Executive Officer | 3400 IDAHO AVENUE, N.W. SUITE 500, WASHINGTON, DC, United States, 20016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1217915 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940208002228 | 1994-02-08 | BIENNIAL STATEMENT | 1994-01-01 |
930416002449 | 1993-04-16 | BIENNIAL STATEMENT | 1993-01-01 |
B311928-5 | 1986-01-17 | APPLICATION OF AUTHORITY | 1986-01-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State