Search icon

21ST CENTURY MORTGAGE CORPORATION

Company Details

Name: 21ST CENTURY MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1994 (31 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1804761
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 156 GRANDVIEW AVENUE, NANUET, NY, United States, 10954
Principal Address: 156 GRANDVIEW AVENUE, PO BOX 487, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAMMY LYNN GOODENOUGH DOS Process Agent 156 GRANDVIEW AVENUE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
TAMMY LYNN GOODENOUGH Chief Executive Officer 156 GRANDVIEW AVENUE, NANUET, NY, United States, 10954

History

Start date End date Type Value
1994-03-18 1996-03-26 Address P.O. BOX 487, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1570688 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960326002388 1996-03-26 BIENNIAL STATEMENT 1996-03-01
940318000410 1994-03-18 CERTIFICATE OF INCORPORATION 1994-03-18

Trademarks Section

Serial Number:
75321726
Mark:
21ST CENTURY MORTGAGE CORPORATION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1997-07-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
21ST CENTURY MORTGAGE CORPORATION

Goods And Services

For:
mortgage broker
First Use:
1994-03-18
International Classes:
036 - Primary Class
Class Status:
Abandoned

Date of last update: 15 Mar 2025

Sources: New York Secretary of State