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
Name | Role | Address |
---|---|---|
PHILIP BERWALD | Chief Executive Officer | 100 GARDEN CITY PLAZA, SUITE 450, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 GARDEN CITY PLAZA, STE 450, GARDEN CITY, NY, United States, 11530 |
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) |
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