Search icon

BUDGET MORTGAGE BANKERS, LTD.

Headquarter

Company Details

Name: BUDGET MORTGAGE BANKERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1993 (32 years ago)
Date of dissolution: 22 Aug 2013
Entity Number: 1750336
ZIP code: 10168
County: Queens
Place of Formation: New York
Address: 122 EAST 42ND ST, STE 1015, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT RABIZADEH Chief Executive Officer 122 EAST 42ND ST, STE 1015, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
ALBERT RABIZADEH DOS Process Agent 122 EAST 42ND ST, STE 1015, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
aa6d8602-9ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
fc17f90f-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0958577
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63514578
State:
ILLINOIS

History

Start date End date Type Value
2008-12-15 2011-09-13 Address 3333 NEW HYDE PARK RD, #212, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2008-12-15 2011-09-13 Address 3333 NEW HYDE PARK RD, #212, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)
2008-12-15 2011-09-13 Address 3333 NEW HYDE PARK RD, #212, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2007-04-19 2008-12-15 Address 3333 NEW HYDE PARK RD, STE 212, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2007-04-19 2008-12-15 Address 3333 NEW HYDE PARK RD, STE 212, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130822000091 2013-08-22 CERTIFICATE OF DISSOLUTION 2013-08-22
110913002221 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090916002187 2009-09-16 BIENNIAL STATEMENT 2009-08-01
081215002011 2008-12-15 BIENNIAL STATEMENT 2007-08-01
070419002494 2007-04-19 BIENNIAL STATEMENT 2005-08-01

Trademarks Section

Serial Number:
75273366
Mark:
BUDGET MORTGAGE BANKERS, LTD.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1997-04-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BUDGET MORTGAGE BANKERS, LTD.

Goods And Services

For:
mortgage banking services
International Classes:
036 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2003-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PINNER
Party Role:
Plaintiff
Party Name:
BUDGET MORTGAGE BANKERS, LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State