Search icon

V.I.P. MORTGAGE CORP.

Company Details

Name: V.I.P. MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1987 (38 years ago)
Date of dissolution: 18 Dec 2013
Entity Number: 1177481
ZIP code: 07601
County: Nassau
Place of Formation: New York
Address: C/O OFECK & HEINZE, LLP, 85 MAIN STREET, SUITE 204, HACKENSACK, NJ, United States, 07601
Principal Address: 214 WEST PARK AVE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FERDINADO L. ASSINI Agent 3379 HARBOR POINT ROAD, BALDWIN, NY, 11510

Chief Executive Officer

Name Role Address
FERDINANDO L ASSINI Chief Executive Officer 214 WEST PARK AVE, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
FERDINANDO L. ASSINI DOS Process Agent C/O OFECK & HEINZE, LLP, 85 MAIN STREET, SUITE 204, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2011-06-21 2012-10-02 Address 214 WEST PARK AVE, LONG BEACH, NY, 11561, 3212, USA (Type of address: Service of Process)
2009-06-11 2011-06-21 Address 342 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2009-06-11 2011-06-21 Address 342 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2009-06-11 2011-06-21 Address 342 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2004-02-17 2009-06-11 Address 40 ELMONT RD, ELMONT, NY, 11003, 1603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131218000005 2013-12-18 CERTIFICATE OF DISSOLUTION 2013-12-18
121002000070 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
110621003029 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090611002418 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070614002080 2007-06-14 BIENNIAL STATEMENT 2007-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State