Search icon

MORTGAGE MARKET RESOURCES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MORTGAGE MARKET RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1789759
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 11 PARK PL, STE 1912, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MEIR HOROWITZ DOS Process Agent 11 PARK PL, STE 1912, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MEIR HOROWITZ Chief Executive Officer 11 PARK PL, STE 1912, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
F02000003987
State:
FLORIDA
Type:
Headquarter of
Company Number:
0732042
State:
CONNECTICUT

History

Start date End date Type Value
2002-08-09 2004-05-19 Address 25 CHAPEL ST, STE 600, BROOKLYN, NY, 11201, 1902, USA (Type of address: Principal Executive Office)
2002-08-09 2004-05-19 Address 25 CHAPEL ST, STE 600, BROOKLYN, NY, 11201, 1902, USA (Type of address: Chief Executive Officer)
2002-08-09 2004-05-19 Address 25 CHAPEL ST, STE 600, BROOKLYN, NY, 11201, 1902, USA (Type of address: Service of Process)
2000-02-24 2002-08-09 Address 317 MADISON AVE, SUITE 606, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-03-06 2002-08-09 Address 1436 PRESIDENT ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1834141 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040519002576 2004-05-19 BIENNIAL STATEMENT 2004-01-01
020809002335 2002-08-09 BIENNIAL STATEMENT 2002-01-01
000224002490 2000-02-24 BIENNIAL STATEMENT 2000-01-01
960306002331 1996-03-06 BIENNIAL STATEMENT 1996-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State