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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAURENT BOSSARD | Chief Executive Officer | 3100 THORNTON AVE, BURBANK, CA, United States, 91504 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304550 | Other Real Property Actions | 2013-08-13 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILTON |
Role | Plaintiff |
Name | WMC MORTGAGE CORP. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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