Name: | HOMEBRIDGE MORTGAGE BANKERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1991 (34 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1582349 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | REFINANCE.COM, 60 OAK DR, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | REFINANCE.COM, 60 OAK DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
NICHOLAS BRATSAFOLIS | Chief Executive Officer | 60 OAK DRIVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2024-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-21 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-24 | 2007-09-24 | Address | REFINANCE.COM, 60 OAK DR, SYOSSET, NY, 11791, 4620, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141722 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070924002622 | 2007-09-24 | BIENNIAL STATEMENT | 2007-10-01 |
060224002501 | 2006-02-24 | BIENNIAL STATEMENT | 2005-10-01 |
030929002334 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
021230000239 | 2002-12-30 | CERTIFICATE OF AMENDMENT | 2002-12-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State