PROFESSIONAL MORTGAGE BANKERS CORP.
Headquarter
Name: | PROFESSIONAL MORTGAGE BANKERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1989 (36 years ago) |
Date of dissolution: | 10 Jun 2010 |
Entity Number: | 1403004 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 POST AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 POST AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
NORMAN I WELLEN | Chief Executive Officer | 400 POST AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-28 | 2022-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-11-28 | 1993-03-30 | Address | JERICHO ATRIUM, 500 N. BROADWAY,S-110, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100610000944 | 2010-06-10 | CERTIFICATE OF DISSOLUTION | 2010-06-10 |
071116002428 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
060104002390 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031030002137 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011129002864 | 2001-11-29 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State