Search icon

FEC MORTGAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FEC MORTGAGE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1986 (39 years ago)
Date of dissolution: 29 Apr 2002
Entity Number: 1121699
ZIP code: 19810
County: Nassau
Place of Formation: Massachusetts
Address: 100 HAGLEY BLDG, 3411 SILVERSIDE RD., WILMINGTON, DE, United States, 19810
Principal Address: ONE INTERNATIONAL PLAZA, SUITE 300, PHILADELPHIA, PA, United States, 19113

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 HAGLEY BLDG, 3411 SILVERSIDE RD., WILMINGTON, DE, United States, 19810

Chief Executive Officer

Name Role Address
SPENCER N LEMPERT Chief Executive Officer ONE INTERNATIONAL PLAZA, SUITE 300, PHILADELPHIA, PA, United States, 19113

History

Start date End date Type Value
1997-04-22 2002-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-22 2002-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-10-17 1997-04-22 Address 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-10-17 2000-11-14 Address 700 EAST GATE DRIVE, PO BOX 5404, MT. LAUREL, NJ, 08054, 5404, USA (Type of address: Chief Executive Officer)
1996-10-17 2000-11-14 Address 200 FOXBOROUGH BLVD., SUITE #200, FOXBOROUGH, MA, 02035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020429000386 2002-04-29 SURRENDER OF AUTHORITY 2002-04-29
001114002445 2000-11-14 BIENNIAL STATEMENT 2000-10-01
981014002165 1998-10-14 BIENNIAL STATEMENT 1998-10-01
970422000872 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
961017002071 1996-10-17 BIENNIAL STATEMENT 1996-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State