Search icon

WMC MORTGAGE CORP.

Company Details

Name: WMC MORTGAGE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1987 (37 years ago)
Date of dissolution: 31 Jul 2012
Entity Number: 1216392
ZIP code: 12207
County: Nassau
Place of Formation: California
Principal Address: 3100 THORNTON AVE, BURBANK, CA, United States, 91504
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAURENT BOSSARD Chief Executive Officer 3100 THORNTON AVE, BURBANK, CA, United States, 91504

History

Start date End date Type Value
2005-10-19 2007-12-06 Address 3100 THORNTON AVE, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2005-10-19 2007-12-06 Address 3100 THORNTON AVE, BURBANK, CA, 91504, USA (Type of address: Principal Executive Office)
2003-11-20 2005-10-19 Address 6320 CANOGA AVENUE, WOODLAND HILLS, CA, 91367, USA (Type of address: Principal Executive Office)
2003-11-20 2005-10-19 Address 6320 CANOGA AVENUE, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
1999-12-13 2003-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-12-13 2003-11-20 Address 6320 CANOGA AVE, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
1997-11-21 2003-11-20 Address 6320 CANOGA AVE, (TR-28), WOODLAND HILLS, CA, 91367, USA (Type of address: Principal Executive Office)
1997-11-21 1999-12-13 Address 6320 CANOGA AVE, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
1997-03-25 1999-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-04-14 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120731000085 2012-07-31 CERTIFICATE OF TERMINATION 2012-07-31
071206002683 2007-12-06 BIENNIAL STATEMENT 2007-11-01
051019002437 2005-10-19 BIENNIAL STATEMENT 2005-11-01
031120002607 2003-11-20 BIENNIAL STATEMENT 2003-11-01
011107002606 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991213002312 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971121002108 1997-11-21 BIENNIAL STATEMENT 1997-11-01
970521000823 1997-05-21 CERTIFICATE OF AMENDMENT 1997-05-21
970325000725 1997-03-25 CERTIFICATE OF CHANGE 1997-03-25
950414000766 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304550 Other Real Property Actions 2013-08-13 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-13
Termination Date 2013-09-30
Section 1441
Sub Section NR
Status Terminated

Parties

Name MILTON
Role Plaintiff
Name WMC MORTGAGE CORP.
Role Defendant
9802929 Foreclosure 1998-04-16 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1998-04-16
Termination Date 1998-09-22
Section 1345

Parties

Name WMC MORTGAGE CORP.
Role Plaintiff
Name STEPHENS,
Role Defendant
1901381 Civil (Rico) 2019-02-13 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-13
Transfer Date 2019-02-15
Termination Date 2019-07-09
Section 1331
Transfer Office 7
Transfer Docket Number 1901381
Transfer Origin 1
Status Terminated

Parties

Name CLARKE
Role Plaintiff
Name WMC MORTGAGE CORP.
Role Defendant
1105845 Foreclosure 2011-12-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-12-01
Termination Date 2012-12-21
Section 1332
Sub Section FR
Status Terminated

Parties

Name FRANCIS,
Role Plaintiff
Name WMC MORTGAGE CORP.
Role Defendant
0901748 Banks and Banking 2009-04-29 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-29
Termination Date 2010-11-12
Section 2813
Sub Section 28
Status Terminated

Parties

Name VALLEJO
Role Plaintiff
Name WMC MORTGAGE CORP.
Role Defendant
1105660 Truth in Lending 2011-11-18 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-18
Termination Date 2012-06-28
Date Issue Joined 2012-01-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name CHACON
Role Plaintiff
Name WMC MORTGAGE CORP.
Role Defendant
9907554 Other Statutory Actions 1999-11-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1999-11-19
Termination Date 2002-06-24
Section 3545
Status Terminated

Parties

Name LOMBARDI
Role Plaintiff
Name WMC MORTGAGE CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State