Search icon

ISLAND FEDERAL MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND FEDERAL MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1149827
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 2758 MIDDLE COUNTRY RD, 2ND FL, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BARITZ Chief Executive Officer 2758 MIDDLE COUNTRY RD, 2ND FL, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
STEVEN BARITZ DOS Process Agent 2758 MIDDLE COUNTRY RD, 2ND FL, LAKE GROVE, NY, United States, 11755

Links between entities

Type:
Headquarter of
Company Number:
F07000002044
State:
FLORIDA

History

Start date End date Type Value
1993-05-06 2007-04-13 Address 300 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-05-06 2007-04-13 Address 300 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-05-06 2007-04-13 Address 300 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1987-03-04 1993-05-06 Address 33 WOODLAWN AVENUE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101454 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070413002418 2007-04-13 BIENNIAL STATEMENT 2007-03-01
050201000112 2005-02-01 ANNULMENT OF DISSOLUTION 2005-02-01
DP-1382008 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930506002486 1993-05-06 BIENNIAL STATEMENT 1992-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State