Name: | NORSTAR MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1960 (65 years ago) |
Date of dissolution: | 29 Sep 2011 |
Entity Number: | 125708 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | ATTN: SECRETARY, 4 NEW YORK PLAZA / FLR 19, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SALLY E DURDAN | Chief Executive Officer | 270 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-16 | 2021-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-16 | 2021-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-02-08 | 2010-01-06 | Address | 1301 2ND AVE, WMC3501, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office) |
2008-02-08 | 2010-01-06 | Address | 1301 2ND AVE 35TH FLOOR, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2008-02-08 | 2008-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110929000304 | 2011-09-29 | CERTIFICATE OF MERGER | 2011-09-29 |
100106002024 | 2010-01-06 | BIENNIAL STATEMENT | 2010-01-01 |
081215000477 | 2008-12-15 | CERTIFICATE OF CHANGE | 2008-12-15 |
080208002974 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060224002445 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State