Name: | STRUCTURED ASSET MORTGAGE INVESTMENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1991 (33 years ago) |
Date of dissolution: | 31 May 2012 |
Entity Number: | 1593539 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY MAYER | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-19 | 2019-01-28 | Address | 111 8TH AVENUE, 13H FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2001-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-11-05 | 2001-12-19 | Address | 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19389 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120531000935 | 2012-05-31 | CERTIFICATE OF TERMINATION | 2012-05-31 |
091210002416 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071219002769 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State