Search icon

THE MORTGAGE BANKERS CORP.

Company Details

Name: THE MORTGAGE BANKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1995 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1882164
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 GARDEN CITY PLAZA, STE 450, GARDEN CITY, NY, United States, 11530
Principal Address: 100 GARDEN CITY PLAZA, SUITE 450, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP BERWALD Chief Executive Officer 100 GARDEN CITY PLAZA, SUITE 450, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 GARDEN CITY PLAZA, STE 450, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113244684
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-12 2007-04-20 Address 100 GARDEN CITY PLAZA, STE 450, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-08-20 2002-06-10 Address 2001 MARCUS AVE, SUITE S-50, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1998-08-20 2002-06-10 Address 2001 MARCUS AVE, SUITE S-50, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1998-08-20 2002-06-12 Address 2001 MARCUS AVE, SUITE S-50, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1995-01-05 1998-08-20 Address 140 GRAND STREET, SUITE 405, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2102139 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070420002628 2007-04-20 BIENNIAL STATEMENT 2007-01-01
030116002798 2003-01-16 BIENNIAL STATEMENT 2003-01-01
020612000799 2002-06-12 CERTIFICATE OF CHANGE 2002-06-12
020610002140 2002-06-10 AMENDMENT TO BIENNIAL STATEMENT 2001-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State