Search icon

PRIVATE MORTGAGE INVESTMENT SERVICES, INC.

Company Details

Name: PRIVATE MORTGAGE INVESTMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1818345
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2715 ROUTE 9, MALTA, NY, United States, 12020
Principal Address: 100 SARATOGA VILLAGE BLVD, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2715 ROUTE 9, MALTA, NY, United States, 12020

Chief Executive Officer

Name Role Address
CHARLES F CEFALU Chief Executive Officer 100 SARATOGA VILLAGE BLVD, MALTA, NY, United States, 12020

History

Start date End date Type Value
2006-04-12 2010-03-17 Address C/O PAUL RUBELL, 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-10-20 2006-04-12 Address 154 LAKE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1999-10-20 2006-04-12 Address 154 LAKE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1999-10-20 2006-01-05 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 4366, USA (Type of address: Service of Process)
1997-03-28 2021-12-22 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
100317000245 2010-03-17 CERTIFICATE OF CHANGE 2010-03-17
DP-1754520 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
060412002694 2006-04-12 BIENNIAL STATEMENT 2006-05-01
060105000496 2006-01-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-01-05
000530002971 2000-05-30 BIENNIAL STATEMENT 2000-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State