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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
S. MICHAEL LUCASH %COMMERCIAL MORTGAGE CORP. OF AMERICA | Chief Executive Officer | 200 HIGH STREET, SUITE 201, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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