Name: | CARDINAL MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1993 (32 years ago) |
Date of dissolution: | 21 Oct 2024 |
Entity Number: | 1719692 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2900 WESTCHESTER AVE, STE 302, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE J HOPE | Chief Executive Officer | 2900 WESTCHESTER AVE, STE 302, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2900 WESTCHESTER AVE, STE 302, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-24 | 2024-11-05 | Address | 2900 WESTCHESTER AVE, STE 302, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2010-11-24 | 2024-11-05 | Address | 2900 WESTCHESTER AVE, STE 302, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1993-04-19 | 2010-11-24 | Address | 274 WHITE PLAINS ROAD, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process) |
1993-04-19 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105003606 | 2024-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-21 |
190417060001 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170407006095 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150402006017 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130530006174 | 2013-05-30 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State