FBS MORTGAGE CORPORATION

Name: | FBS MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2005 |
Entity Number: | 1452878 |
ZIP code: | 55402 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 800 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
ANDREW CECERE | Chief Executive Officer | 800 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55402 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-28 | 2004-10-13 | Address | 601 SECOND AVENUE SOUTH, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2004-10-13 | Address | 601 SECOND AVENUE SOUTH, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2005-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2005-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-18 | 2000-06-28 | Address | 601 SECOND AVE SOUTH, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050922000631 | 2005-09-22 | SURRENDER OF AUTHORITY | 2005-09-22 |
041013002818 | 2004-10-13 | BIENNIAL STATEMENT | 2004-06-01 |
020603002508 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
000628002413 | 2000-06-28 | BIENNIAL STATEMENT | 2000-06-01 |
990921000798 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State