Search icon

NOTHNAGLE HOME SECURITIES CORP.

Company Details

Name: NOTHNAGLE HOME SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1968 (56 years ago)
Date of dissolution: 04 Nov 2021
Entity Number: 171417
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 217 WEST MAIN STREET SUITE 200, ROCHESTER, NY, United States, 14614
Principal Address: 217 WEST MAIN STREET, SUITE 200, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 WEST MAIN STREET SUITE 200, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
CHRISTINE NOTHNAGLE Chief Executive Officer 217 WEST MAIN STREET, SUITE 200, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
160964023
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-22 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-27 2021-11-04 Address 217 WEST MAIN STREET, SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2011-01-05 2021-11-04 Address 217 WEST MAIN STREET SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2001-05-18 2016-10-27 Address 1501 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211104003108 2021-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-04
191223060278 2019-12-23 BIENNIAL STATEMENT 2018-12-01
161027002022 2016-10-27 BIENNIAL STATEMENT 2014-12-01
110105000037 2011-01-05 CERTIFICATE OF CHANGE 2011-01-05
101209002857 2010-12-09 BIENNIAL STATEMENT 2010-12-01

Trademarks Section

Serial Number:
78900675
Mark:
SNAPMORTGAGE.COM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2006-06-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SNAPMORTGAGE.COM

Goods And Services

For:
Financial services, namely mortgage banking services in the nature of providing online loan applications, online check of status of loan applications, applications to pre-qualify for loan while hunting for homes to buy, listing of current mortgage rates, online operable calculators for calculating a...
First Use:
2000-08-30
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
74644297
Mark:
4-SALE LINE
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
1995-03-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
4-SALE LINE

Goods And Services

For:
telephone services providing current market information concerning real property, including but not limited to, property description, comparable properties, price ranges, and availability of showing such property
International Classes:
036 - Primary Class
Class Status:
Abandoned
Serial Number:
74643526
Mark:
THE MORTGAGE MASTERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1995-03-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE MORTGAGE MASTERS

Goods And Services

For:
financial transactions related to real estate or the like
International Classes:
036 - Primary Class
Class Status:
Abandoned

Date of last update: 18 Mar 2025

Sources: New York Secretary of State