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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2715 ROUTE 9, MALTA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
CHARLES F CEFALU | Chief Executive Officer | 100 SARATOGA VILLAGE BLVD, MALTA, NY, United States, 12020 |
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 |
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