Name: | SENIOR INCOME REVERSE MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1994 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Branch of: | SENIOR INCOME REVERSE MORTGAGE CORPORATION, Illinois (Company Number CORP_58472549) |
Entity Number: | 1816242 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 130 S JEFFERSON LL #100, CHICAGO, IL, United States, 60661 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
STEVEN BAER | Chief Executive Officer | 130 MICHAUX RD, RIVERSIDE, IL, United States, 60546 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-12 | 2002-07-22 | Address | 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-05-13 | 1998-05-12 | Address | 215 RIDGEWOOD, RIVERSIDE, IL, 60546, 1923, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 2000-06-05 | Address | 125 S WACKER DR, CHICAGO, IL, 60606, 4402, USA (Type of address: Principal Executive Office) |
1994-04-28 | 1999-12-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-04-28 | 1998-05-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735662 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020722000711 | 2002-07-22 | CERTIFICATE OF CHANGE | 2002-07-22 |
000605002754 | 2000-06-05 | BIENNIAL STATEMENT | 2000-04-01 |
991214000535 | 1999-12-14 | CERTIFICATE OF CHANGE | 1999-12-14 |
980512002578 | 1998-05-12 | BIENNIAL STATEMENT | 1998-04-01 |
960513002037 | 1996-05-13 | BIENNIAL STATEMENT | 1996-04-01 |
940428000431 | 1994-04-28 | APPLICATION OF AUTHORITY | 1994-04-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State