Name: | NEW YORK MORTGAGE SERVICING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1986 (38 years ago) |
Date of dissolution: | 17 Aug 2007 |
Entity Number: | 1130216 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 BALLATINE LN, GREAT NECK, NY, United States, 11024 |
Principal Address: | 10 BALLATINE LANE, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BALLATINE LN, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
RONA V. MILLER | Chief Executive Officer | 10 BALLANTINE LANE, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-19 | 2000-12-11 | Address | 1000 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1996-12-19 | 2000-12-11 | Address | 1000 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1994-10-19 | 2000-12-11 | Address | 1000 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1993-01-26 | 1996-12-19 | Address | 130 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
1993-01-26 | 1996-12-19 | Address | 130 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070817000665 | 2007-08-17 | CERTIFICATE OF DISSOLUTION | 2007-08-17 |
061213002583 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050120002358 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021121002725 | 2002-11-21 | BIENNIAL STATEMENT | 2002-12-01 |
001211002050 | 2000-12-11 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State