Name: | UNICOR MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1994 (30 years ago) |
Date of dissolution: | 05 Apr 2001 |
Entity Number: | 1877408 |
ZIP code: | 70809 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 8549 UNITED PLAZA BOULEVARD, BATON ROUGE, LA, United States, 70809 |
Principal Address: | 4041 ESSEN LN, BATON ROUGE, LA, United States, 70809 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8549 UNITED PLAZA BOULEVARD, BATON ROUGE, LA, United States, 70809 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J TERRELL BROWN | Chief Executive Officer | 4041 ESSEN LN, BATON ROUGE, LA, United States, 70809 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2001-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2001-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-12-20 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-12-20 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010405000623 | 2001-04-05 | SURRENDER OF AUTHORITY | 2001-04-05 |
990927001182 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
981208002269 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
970107002231 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
941220000288 | 1994-12-20 | APPLICATION OF AUTHORITY | 1994-12-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State