Search icon

NATIONSBANC MORTGAGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONSBANC MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1990 (35 years ago)
Date of dissolution: 04 May 2000
Entity Number: 1473239
ZIP code: 10011
County: New York
Place of Formation: Texas
Principal Address: 201 N TRYON ST, CHARLOTTE, NC, United States, 28255
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW D WOODWARD JR Chief Executive Officer 201 N TRYON ST, 14TH FL, CHARLOTTE, NC, United States, 28255

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-09-04 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-12 1998-09-04 Address 101 S TRYON ST, 39TH FL, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
1996-09-12 1998-09-04 Address 101 S TRYON ST, 39TH FL, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office)
1993-05-24 1996-09-12 Address 1201 MAIN STREET, 29TH FLOOR, DALLAS, TX, 75202, USA (Type of address: Principal Executive Office)
1993-05-24 1996-09-12 Address 1201 MAIN STREET, 29TH FLOOR, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000504000266 2000-05-04 CERTIFICATE OF TERMINATION 2000-05-04
991015000033 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
980904002176 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960912002006 1996-09-12 BIENNIAL STATEMENT 1996-09-01
950726002010 1995-07-26 BIENNIAL STATEMENT 1993-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State