NORWEST MORTGAGE OF NEW YORK, INC.

Name: | NORWEST MORTGAGE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1991 (34 years ago) |
Date of dissolution: | 08 Apr 2003 |
Entity Number: | 1589004 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 HOME CAMPUS, MAC 2401-049, DES MOINES, IA, United States, 50328 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER J WISINGER | Chief Executive Officer | 1 HOME CAMPUS, DES MOINES, IA, United States, 50328 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2025-06-09 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2024-03-08 | 2024-04-04 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2023-03-22 | 2024-03-08 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2022-12-06 | 2023-03-22 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2022-11-15 | 2022-12-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030408000355 | 2003-04-08 | CERTIFICATE OF DISSOLUTION | 2003-04-08 |
011207002767 | 2001-12-07 | BIENNIAL STATEMENT | 2001-11-01 |
000217002619 | 2000-02-17 | BIENNIAL STATEMENT | 1999-11-01 |
990920000970 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
990915001258 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State