Search icon

METROPOLITAN MORTGAGE & SECURITIES CO., INC.

Company Details

Name: METROPOLITAN MORTGAGE & SECURITIES CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1989 (36 years ago)
Date of dissolution: 17 Sep 2009
Entity Number: 1326398
ZIP code: 99216
County: New York
Place of Formation: Washington
Address: 12810 E NORA SUITE D, SPOKANE VALLEY, WA, United States, 99216
Principal Address: 601 W. 1ST AVE, SPOKANE, WA, United States, 99201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
METROPOLITAN CREDITORS TRUST DOS Process Agent 12810 E NORA SUITE D, SPOKANE VALLEY, WA, United States, 99216

Chief Executive Officer

Name Role Address
C. PAUL SANDIFUR, JR Chief Executive Officer 601 W. 1ST AVE, SPOKANE, WA, United States, 99201

History

Start date End date Type Value
1999-02-19 2009-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-10-21 2009-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-10-21 1999-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1994-03-11 1999-02-19 Address 929 WEST SPRAGUE AVENUE, SPOKANE, WA, 99204, USA (Type of address: Chief Executive Officer)
1993-04-13 1994-03-11 Address W. 929 SPRAGUE AVENUE, SPOKANE, WA, 99204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090917000147 2009-09-17 SURRENDER OF AUTHORITY 2009-09-17
030305002519 2003-03-05 BIENNIAL STATEMENT 2003-02-01
010315002074 2001-03-15 BIENNIAL STATEMENT 2001-02-01
990219002526 1999-02-19 BIENNIAL STATEMENT 1999-02-01
971021000047 1997-10-21 CERTIFICATE OF CHANGE 1997-10-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State