Search icon

NORWEST MORTGAGE, INC.

Branch

Company Details

Name: NORWEST MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1990 (35 years ago)
Date of dissolution: 28 Dec 1995
Branch of: NORWEST MORTGAGE, INC., Minnesota (Company Number 7153cac6-9dd4-e011-a886-001ec94ffe7f)
Entity Number: 1465240
ZIP code: 10019
County: New York
Place of Formation: Minnesota
Principal Address: 405 S W FIFTH STREET, DES MOINES, IA, United States, 50309
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK C OMAN Chief Executive Officer 405 S W FIFTH STREET, DES MOINES, IA, United States, 50309

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
951228000344 1995-12-28 CERTIFICATE OF TERMINATION 1995-12-28
000053003337 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930526002036 1993-05-26 BIENNIAL STATEMENT 1992-08-01
900801000215 1990-08-01 APPLICATION OF AUTHORITY 1990-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9508414 Civil Rights Employment 1995-10-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-10-02
Termination Date 1997-03-13
Date Issue Joined 1997-01-23
Section 2000

Parties

Name CASAS
Role Plaintiff
Name NORWEST MORTGAGE, INC.
Role Defendant
0203425 Other Statutory Actions 2002-06-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2002-06-12
Termination Date 2002-06-21
Section 1331
Fee Status FP
Status Terminated

Parties

Name BOWMAN
Role Plaintiff
Name NORWEST MORTGAGE, INC.
Role Defendant
9600548 Civil Rights Employment 1996-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1996-01-25
Termination Date 1997-04-09
Date Issue Joined 1996-03-20
Pretrial Conference Date 1996-07-11
Section 1331

Parties

Name MCGONIGAL
Role Plaintiff
Name NORWEST MORTGAGE, INC.
Role Defendant
9606278 Civil Rights Employment 1996-12-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1996-12-23
Termination Date 1998-04-23
Date Issue Joined 1997-05-13
Pretrial Conference Date 1997-09-10
Section 2000

Parties

Name MANALAC,
Role Plaintiff
Name NORWEST MORTGAGE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State