1ST REPUBLIC MORTGAGE BANKERS, INC.
Headquarter
Name: | 1ST REPUBLIC MORTGAGE BANKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1876491 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Address: | 110 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
SCOTT SISSKIND | Chief Executive Officer | 110 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-12 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-20 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-22 | 2008-11-19 | Address | 110 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1994-12-16 | 2021-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142658 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
081119002307 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
070514002591 | 2007-05-14 | BIENNIAL STATEMENT | 2006-12-01 |
041222002223 | 2004-12-22 | BIENNIAL STATEMENT | 2004-12-01 |
941216000075 | 1994-12-16 | CERTIFICATE OF INCORPORATION | 1994-12-16 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State