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