Search icon

SENIOR INCOME REVERSE MORTGAGE CORPORATION

Branch

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
STEVEN BAER Chief Executive Officer 130 MICHAUX RD, RIVERSIDE, IL, United States, 60546

History

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)

Filings

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