Search icon

NEW YORK MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1991 (34 years ago)
Date of dissolution: 23 Dec 2005
Entity Number: 1582573
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1301 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 304 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN B. SCHNALL Chief Executive Officer 304 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1301 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-605-365
State:
ALABAMA
Type:
Headquarter of
Company Number:
80248F
State:
ALASKA
Type:
Headquarter of
Company Number:
0597331
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
19981128415
State:
COLORADO
Type:
Headquarter of
Company Number:
86749
State:
IDAHO
Type:
Headquarter of
Company Number:
0561247
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0631254
State:
KENTUCKY
Type:
Headquarter of
Company Number:
LLC_00222682
State:
ILLINOIS
Type:
Headquarter of
Company Number:
8c1dd0a4-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M98000000764
State:
FLORIDA
Type:
Headquarter of
Company Number:
000132651
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
718210
State:
MISSISSIPPI
MISSISSIPPI profile:

History

Start date End date Type Value
1999-11-04 2004-02-19 Address 304 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-10-12 1999-11-04 Address 60 EAST 42ND STREET, SUITE 2015, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1993-10-12 1999-11-04 Address 60 EAST 42ND STREET, SUITE 2015, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1993-10-12 1999-11-04 Address 60 EAST 42ND STREET, SUITE 2015, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1992-11-04 1993-10-12 Address 60 EAST 42ND STREET, SUITE 2028, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051223000375 2005-12-23 CERTIFICATE OF DISSOLUTION 2005-12-23
040219000311 2004-02-19 CERTIFICATE OF CHANGE 2004-02-19
991104002246 1999-11-04 BIENNIAL STATEMENT 1999-10-01
980617000237 1998-06-17 CERTIFICATE OF AMENDMENT 1998-06-17
931012002463 1993-10-12 BIENNIAL STATEMENT 1993-10-01

Trademarks Section

Serial Number:
86583543
Mark:
DEUTSCHE BANK NATIONAL TRUST CO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-04-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DEUTSCHE BANK NATIONAL TRUST CO

Goods And Services

For:
Mortgage banking services, namely, origination, acquisition, servicing, securitization and brokerage of mortgage loans; Trust services, namely, investment and trust company services
First Use:
2005-10-01
International Classes:
036 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2005-02-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NEW YORK MORTGAGE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State