Search icon

KING MORTGAGE CORP.

Company Details

Name: KING MORTGAGE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1993 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1726286
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Principal Address: 22 GLOVER AVENUE, YONKERS, NY, United States, 10704
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10029

Chief Executive Officer

Name Role Address
EILEEN O'DRISCOL Chief Executive Officer 130 EAST 40TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-05-12 1996-01-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1303797 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
960112002025 1996-01-12 BIENNIAL STATEMENT 1995-05-01
930512000520 1993-05-12 APPLICATION OF AUTHORITY 1993-05-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State