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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10029 |
Name | Role | Address |
---|---|---|
EILEEN O'DRISCOL | Chief Executive Officer | 130 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
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) |
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