Name: | FARRAGUT MORTGAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1986 (39 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1097516 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 21 OXFORD ROAD, MANSFIELD, MA, United States, 02048 |
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 |
---|---|---|
THOMAS GERE | Chief Executive Officer | 21 OXFORD ROAD, MANSFIELD, MA, United States, 02048 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 1993-07-01 | Address | 767 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1993-07-01 | Address | 151 FISKE AVENUE, CUMBERLAND, RI, 02864, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1216080 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930701002547 | 1993-07-01 | BIENNIAL STATEMENT | 1993-07-01 |
930609002481 | 1993-06-09 | BIENNIAL STATEMENT | 1992-07-01 |
B380158-5 | 1986-07-15 | APPLICATION OF AUTHORITY | 1986-07-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State