Search icon

FIRST FUNDING MORTGAGE BANKERS CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FIRST FUNDING MORTGAGE BANKERS CORP., CONNECTICUT 0694586 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CROSS ISLAND PLAZA, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
WINSTON SHILLINGFORD Chief Executive Officer 1 CROSS ISLAND PLAZA, ROSEDALE, NY, United States, 11422

History

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)

Filings

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