STRATEGIC MORTGAGE SERVICES, INC. (OHIO)

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 |
Name | Role | Address |
---|---|---|
JOSEPH R REPPERT | Chief Executive Officer | 18301 VON KARMAN AVE, 6TH FL, IRVINE, CA, United States, 92612 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 FIRST AMERICAN WAY, SANTA ANA, CA, United States, 92707 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State