Name: | PERSONAL MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1990 (34 years ago) |
Date of dissolution: | 17 Apr 2019 |
Entity Number: | 1492410 |
ZIP code: | 60004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1421 WEST SHURE DRIVE, SUITE 100, ARLINGTON HEIGHTS, IL, United States, 60004 |
Principal Address: | 1421 W SHORE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KATHRYN MADISON | Chief Executive Officer | 1421 W SHORE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004 |
Name | Role | Address |
---|---|---|
C/O HSBC FINANCE CORPORATION TAX DEPARTMENT | DOS Process Agent | 1421 WEST SHURE DRIVE, SUITE 100, ARLINGTON HEIGHTS, IL, United States, 60004 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-01-10 | 2018-12-28 | Address | 961 WEIGEL DR, ELMHURST, IL, 60126, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2016-12-22 | Address | 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office) |
2008-12-17 | 2013-01-10 | Address | 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190417001067 | 2019-04-17 | SURRENDER OF AUTHORITY | 2019-04-17 |
SR-18694 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18693 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181228002004 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
161222002004 | 2016-12-22 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State