Name: | BROKER'S MORTGAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1990 (34 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1493179 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | TWO PARK AVENUE, SUITE 207, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SAUL WAXMAN | Chief Executive Officer | TWO PARK AVENUE, SUITE 207, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 1993-12-30 | Address | 74 CIRCLE DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1993-12-30 | Address | 74 CIRCLE DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1576195 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
931230002390 | 1993-12-30 | BIENNIAL STATEMENT | 1993-12-01 |
930224000084 | 1993-02-24 | CERTIFICATE OF CHANGE | 1993-02-24 |
930121002733 | 1993-01-21 | BIENNIAL STATEMENT | 1992-12-01 |
901205000237 | 1990-12-05 | CERTIFICATE OF INCORPORATION | 1990-12-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State