MORTGAGE ENTERPRISE, LTD.
Headquarter
Name: | MORTGAGE ENTERPRISE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1994 (31 years ago) |
Entity Number: | 1795921 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 393 OLD COUNTRY RD, SUITE 301, CARLE PLACE, NY, United States, 11514 |
Address: | 80 STATE STREET, NEW YORK, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, NEW YORK, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL V ZUCKER | Chief Executive Officer | 393 OLD COUNTRY RD, SUITE 301, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-16 | 2016-03-09 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-16 | 2018-04-26 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-18 | 2015-11-16 | Address | 393 OLD COUNTRY RD, STE 301, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2013-01-31 | 2013-11-05 | Address | 776 RXR PLAZA, 7 WEST, UNIONDALE, NY, 11556, USA (Type of address: Principal Executive Office) |
2013-01-31 | 2013-11-05 | Address | 776 RXR PLAZA, 7 WEST, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180426000277 | 2018-04-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-05-26 |
161214000039 | 2016-12-14 | ANNULMENT OF DISSOLUTION | 2016-12-14 |
DP-2142328 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
160309006004 | 2016-03-09 | BIENNIAL STATEMENT | 2016-02-01 |
151116000642 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State