Search icon

NORTHEASTERN MORTGAGE INVESTMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEASTERN MORTGAGE INVESTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1700944
ZIP code: 10591
County: Nassau
Place of Formation: New York
Address: 120 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BEYER Chief Executive Officer 57 TOWN GREEN DRIVE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
CORP_59548506
State:
ILLINOIS

History

Start date End date Type Value
2022-03-04 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-22 1997-04-08 Address 2341 HALYARD DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1994-03-22 1997-04-08 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1994-03-22 1997-04-08 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-02-08 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1858379 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
990326002589 1999-03-26 BIENNIAL STATEMENT 1999-02-01
970408002687 1997-04-08 BIENNIAL STATEMENT 1997-02-01
951018002209 1995-10-18 BIENNIAL STATEMENT 1995-02-01
940322002345 1994-03-22 BIENNIAL STATEMENT 1994-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State