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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM H LACY | Chief Executive Officer | 270 EAST KILBOURN AVENUE, MILWAUKEE, WI, United States, 53202 |
Name | Role | Address |
---|---|---|
C/O MORTGAGE GUARANTY INSURANCE CORPORATION | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 250 EAST KILBOURN AVENUE, MILWAUKEE, WI, United States, 53202 |
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) |
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