Name: | BILTMORE MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1988 (36 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1260931 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: LAWRENCE FELDMAN, ESQ., 35 PINELAWN ROAD, SUITE 203W, MELVILLE, NY, United States, 11747 |
Principal Address: | 225 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E. CLOONEY | Chief Executive Officer | 225 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
LAZER APTHEKER FELDMAN ROSELLA & YEDID | DOS Process Agent | ATTN: LAWRENCE FELDMAN, ESQ., 35 PINELAWN ROAD, SUITE 203W, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-26 | 1994-01-26 | Shares | Share type: PAR VALUE, Number of shares: 350, Par value: 1000 |
1994-01-26 | 1994-01-26 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.001 |
1993-07-29 | 1994-01-26 | Shares | Share type: PAR VALUE, Number of shares: 350, Par value: 1000 |
1993-07-29 | 1994-01-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001 |
1993-07-29 | 1993-07-29 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1315131 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940126000379 | 1994-01-26 | CERTIFICATE OF AMENDMENT | 1994-01-26 |
940110002302 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
930729000408 | 1993-07-29 | CERTIFICATE OF AMENDMENT | 1993-07-29 |
930623002373 | 1993-06-23 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State