Search icon

EXECUTIVE MORTGAGE BANKERS LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE MORTGAGE BANKERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1993 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1692596
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 500 BI-COUNTY BLVD, SUITE 160, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 BI-COUNTY BLVD, SUITE 160, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ERNST BARTELS Chief Executive Officer 500 BI-COUNTY BLVD, SUITE 160, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
000093828
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
113140351
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-12 1997-03-31 Address 555 BROADHOLLOW ROAD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1994-01-12 1997-03-31 Address DEAN GRABER, 555 BROADHOLLOW ROAD, STE 300, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1993-01-08 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-01-08 1997-03-31 Address 555 BROADHOLLOW RD., SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1593452 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990119002284 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970331002613 1997-03-31 BIENNIAL STATEMENT 1997-01-01
940112002338 1994-01-12 BIENNIAL STATEMENT 1994-01-01
930108000090 1993-01-08 CERTIFICATE OF INCORPORATION 1993-01-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State