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
Name | Role | Address |
---|---|---|
ALBERT RABIZADEH | Chief Executive Officer | 122 EAST 42ND ST, STE 1015, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
ALBERT RABIZADEH | DOS Process Agent | 122 EAST 42ND ST, STE 1015, NEW YORK, NY, United States, 10168 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State