Search icon

FBS MORTGAGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW CECERE Chief Executive Officer 800 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55402

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State