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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK C OMAN | Chief Executive Officer | 405 S W FIFTH STREET, DES MOINES, IA, United States, 50309 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9508414 | Civil Rights Employment | 1995-10-02 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASAS |
Role | Plaintiff |
Name | NORWEST MORTGAGE, INC. |
Role | Defendant |
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 |
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 |
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