Search icon

MORTGAGE PLANNING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORTGAGE PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1987 (38 years ago)
Date of dissolution: 30 Sep 2021
Entity Number: 1208853
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1802 HEMPSTEAD TPKE, E. MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM V ROMEO Chief Executive Officer 1802 HEMPSTEAD TPKE, E. MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1802 HEMPSTEAD TPKE, E. MEADOW, NY, United States, 11554

History

Start date End date Type Value
2003-10-01 2022-06-08 Address 1802 HEMPSTEAD TPKE, E. MEADOW, NY, 11554, 1032, USA (Type of address: Service of Process)
2003-10-01 2022-06-08 Address 1802 HEMPSTEAD TPKE, E. MEADOW, NY, 11554, 1032, USA (Type of address: Chief Executive Officer)
1997-10-20 2003-10-01 Address 1802 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1997-10-20 2003-10-01 Address 1802 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1997-10-20 2003-10-01 Address 1802 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608002671 2021-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-30
191118060115 2019-11-18 BIENNIAL STATEMENT 2019-10-01
171004006703 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131016006662 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111121002377 2011-11-21 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State