Search icon

DALE MORTGAGE BANKERS CORP.

Headquarter

Company Details

Name: DALE MORTGAGE BANKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1965 (60 years ago)
Date of dissolution: 22 Mar 1990
Entity Number: 190016
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 175 FULTON AVE.,, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 3500

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DALE MORTGAGE BANKERS CORP., FLORIDA F94000003199 FLORIDA
Headquarter of DALE MORTGAGE BANKERS CORP., RHODE ISLAND 000036510 RHODE ISLAND
Headquarter of DALE MORTGAGE BANKERS CORP., CONNECTICUT 0245030 CONNECTICUT

DOS Process Agent

Name Role Address
DALE FUNDING CORPORATION DOS Process Agent 175 FULTON AVE.,, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1969-06-09 1975-02-28 Address 9520 SEAVIEW AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1965-08-13 1981-11-25 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1965-08-13 1969-06-09 Address 787 SARATOGA AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C196194-2 1993-02-02 ASSUMED NAME CORP INITIAL FILING 1993-02-02
C121730-3 1990-03-22 CERTIFICATE OF MERGER 1990-03-22
B277323-5 1985-10-11 CERTIFICATE OF AMENDMENT 1985-10-11
A818412-3 1981-11-25 CERTIFICATE OF AMENDMENT 1981-11-25
A216883-2 1975-02-28 CERTIFICATE OF AMENDMENT 1975-02-28
762004-4 1969-06-09 CERTIFICATE OF AMENDMENT 1969-06-09
512717-4 1965-08-13 CERTIFICATE OF INCORPORATION 1965-08-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State