Name: | MORTGAGE COMMITMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1893499 |
ZIP code: | 10036 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O THOMAS W. BARNHART, 1114 AVE. OF AMERICAS, 31ST FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 1114 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THOMAS W. BARNHART, 1114 AVE. OF AMERICAS, 31ST FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THOMAS W. BARNHART | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-09 | 1997-04-24 | Address | APARTMENT 1208_____________380, MOUNTAIN ROAD, UNION CITY, NJ, 07087, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834776 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
970424002508 | 1997-04-24 | BIENNIAL STATEMENT | 1997-02-01 |
950209000483 | 1995-02-09 | CERTIFICATE OF INCORPORATION | 1995-02-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State