Search icon

MORTGAGE COMMITMENTS, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

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

Chief Executive Officer

Name Role Address
THOMAS W. BARNHART Chief Executive Officer 1114 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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