Search icon

UNIVERSAL MORTGAGE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NORMAN CALVO Chief Executive Officer 455 FIRST STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 FIRST STREET, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
133628665
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
29
Sponsors Telephone Number:

History

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)

Filings

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