Name: | UNIVERSAL MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1991 (34 years ago) |
Date of dissolution: | 02 Apr 2013 |
Entity Number: | 1548411 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 455 FIRST STREET, BROOKLYN, NY, United States, 11215 |
Principal Address: | 1344 E 8TH ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN CALVO | Chief Executive Officer | 455 FIRST STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 FIRST STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-03 | 2008-12-15 | Address | 225 W 34TH ST, 1109, NEW YORK, NY, 10122, 1199, USA (Type of address: Service of Process) |
2004-02-03 | 2009-05-13 | Address | 17 OLD QUEENS CT, EATONTOWN, NJ, 07724, USA (Type of address: Principal Executive Office) |
2004-02-03 | 2009-05-13 | Address | 225 W 34TH ST, 1109, NEW YORK, NY, 10122, 1199, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2004-02-03 | Address | 225 WEST 34TH ST., SUITE #1109, NEW YORK, NY, 10122, 1199, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2004-02-03 | Address | 225 WEST 34TH STREET, SUITE #1109, NEW YORK, NY, 10122, 1199, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402000087 | 2013-04-02 | CERTIFICATE OF DISSOLUTION | 2013-04-02 |
110908002756 | 2011-09-08 | BIENNIAL STATEMENT | 2011-05-01 |
090513002370 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
081215000036 | 2008-12-15 | CERTIFICATE OF CHANGE | 2008-12-15 |
070718003115 | 2007-07-18 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State