Search icon

BROKER'S MORTGAGE CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SAUL WAXMAN Chief Executive Officer TWO PARK AVENUE, SUITE 207, MANHASSET, NY, United States, 11030

History

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)

Filings

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