Search icon

EMC MORTGAGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EMC MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1992 (33 years ago)
Date of dissolution: 19 May 2011
Entity Number: 1647693
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2780 LAKE VISTA DR, LEWISVILLE, TX, United States, 75067
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL R ZARRO Chief Executive Officer 2780 LAKE VISTA DR, FLR 2, LEWISVILLE, TX, United States, 75067

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-06-23 2010-07-14 Address 2780 LAKE VISTA DR, LEWISVILLE, TX, 75067, USA (Type of address: Chief Executive Officer)
2006-06-23 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-14 2006-06-23 Address 909 HIDDEN RIDGE DR, STE 200, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2000-06-12 2006-06-23 Address 909 HIDDEN RIDGE DR, SUITE 200, IRVING, TX, 75038, 3817, USA (Type of address: Principal Executive Office)
2000-06-12 2004-06-14 Address 909 HIDDEN RIDGE DR, SUITE 200, IRVING, TX, 75038, 3817, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-19871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19872 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110519000020 2011-05-19 CERTIFICATE OF TERMINATION 2011-05-19
100714002079 2010-07-14 BIENNIAL STATEMENT 2010-06-01
080602003009 2008-06-02 BIENNIAL STATEMENT 2008-06-01

Court Cases

Court Case Summary

Filing Date:
2010-02-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SYNCORA GUARANTEE INC.
Party Role:
Plaintiff
Party Name:
EMC MORTGAGE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SYNCORA GUARANTEE INC.
Party Role:
Plaintiff
Party Name:
EMC MORTGAGE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMBAC ASSURANCE CORPORA,
Party Role:
Plaintiff
Party Name:
EMC MORTGAGE CORPORATION
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