Search icon

MGIC REAL ESTATE SERVICING CORPORATION

Company Details

Name: MGIC REAL ESTATE SERVICING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1987 (38 years ago)
Date of dissolution: 17 Feb 1999
Entity Number: 1175821
ZIP code: 53202
County: New York
Place of Formation: Wisconsin
Address: ATTN: LEGAL DEPARTMENT, 250 EAST KILBOURN AVENUE, MILWAUKEE, WI, United States, 53202
Principal Address: 270 EAST KILBOURN AVENUE, MILWAUKEE, WI, United States, 53202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM H LACY Chief Executive Officer 270 EAST KILBOURN AVENUE, MILWAUKEE, WI, United States, 53202

DOS Process Agent

Name Role Address
C/O MORTGAGE GUARANTY INSURANCE CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 250 EAST KILBOURN AVENUE, MILWAUKEE, WI, United States, 53202

History

Start date End date Type Value
1987-06-02 1999-02-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990217000275 1999-02-17 CERTIFICATE OF CHANGE 1999-02-17
990217000282 1999-02-17 CERTIFICATE OF TERMINATION 1999-02-17
970610002072 1997-06-10 BIENNIAL STATEMENT 1997-06-01
930719002483 1993-07-19 BIENNIAL STATEMENT 1993-06-01
B503608-4 1987-06-02 APPLICATION OF AUTHORITY 1987-06-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State