Search icon

COMMERCIAL MORTGAGE CORPORATION OF AMERICA

Company Details

Name: COMMERCIAL MORTGAGE CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1542032
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 200 HIGH STREET, SUITE 201, BOSTON, NY, United States, 02110
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
S. MICHAEL LUCASH %COMMERCIAL MORTGAGE CORP. OF AMERICA Chief Executive Officer 200 HIGH STREET, SUITE 201, BOSTON, MA, United States, 02110

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1303261 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
000045001212 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921201002886 1992-12-01 BIENNIAL STATEMENT 1992-04-01
910422000421 1991-04-22 APPLICATION OF AUTHORITY 1991-04-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State