Name: | FIRST FUNDING MORTGAGE BANKERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1994 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1788219 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST FUNDING MORTGAGE BANKERS CORP., CONNECTICUT | 0694586 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CROSS ISLAND PLAZA, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
WINSTON SHILLINGFORD | Chief Executive Officer | 1 CROSS ISLAND PLAZA, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-27 | 2000-02-16 | Address | 951 WOODFIELD ROAD, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1994-01-18 | 1996-02-27 | Address | 1 CROSS ISLAND PLAZA, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1702160 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
011213002790 | 2001-12-13 | BIENNIAL STATEMENT | 2002-01-01 |
000216002491 | 2000-02-16 | BIENNIAL STATEMENT | 2000-01-01 |
980126002460 | 1998-01-26 | BIENNIAL STATEMENT | 1998-01-01 |
960227002051 | 1996-02-27 | BIENNIAL STATEMENT | 1996-01-01 |
940118000386 | 1994-01-18 | CERTIFICATE OF INCORPORATION | 1994-01-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State