Search icon

STRATEGIC MORTGAGE SERVICES, INC. (OHIO)

Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC MORTGAGE SERVICES, INC. (OHIO)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1991 (34 years ago)
Date of dissolution: 15 Jun 2000
Entity Number: 1539187
ZIP code: 92707
County: New York
Place of Formation: Ohio
Address: 1 FIRST AMERICAN WAY, SANTA ANA, CA, United States, 92707
Principal Address: 18301 VON KARMAN AVE, 6TH FL, IRVINE, CA, United States, 92612

Chief Executive Officer

Name Role Address
JOSEPH R REPPERT Chief Executive Officer 18301 VON KARMAN AVE, 6TH FL, IRVINE, CA, United States, 92612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 FIRST AMERICAN WAY, SANTA ANA, CA, United States, 92707

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-05-20 2000-06-15 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-01-11 1997-05-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1995-01-11 1997-05-20 Address 3160 AIRWAY DRIVE, COSTA MESA, CA, 92626, USA (Type of address: Principal Executive Office)
1995-01-11 1997-05-20 Address 3160 AIRWAY AVENUE, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
1994-12-12 1994-12-12 Name SMS REAL ESTATE INFORMATION SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
000615000091 2000-06-15 SURRENDER OF AUTHORITY 2000-06-15
970520002729 1997-05-20 BIENNIAL STATEMENT 1997-04-01
950111002005 1995-01-11 BIENNIAL STATEMENT 1993-04-01
941212000299 1994-12-12 CERTIFICATE OF AMENDMENT 1994-12-12
941212000293 1994-12-12 CERTIFICATE OF AMENDMENT 1994-12-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State