Search icon

ROSLYN NATIONAL MORTGAGE CORPORATION

Headquarter

Company Details

Name: ROSLYN NATIONAL MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1995 (30 years ago)
Date of dissolution: 23 Sep 2019
Entity Number: 1911632
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 615 MERRICK AVENUE, WESTBURY, NY, United States, 11590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT WANN Chief Executive Officer 615 MERRICK AVENUE, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
000-914-116
State:
Alabama
Type:
Headquarter of
Company Number:
F98000006167
State:
FLORIDA
Type:
Headquarter of
Company Number:
000112551
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0560366
State:
CONNECTICUT

History

Start date End date Type Value
2013-04-01 2015-04-24 Address 615 MERRICK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2011-04-26 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-26 2013-04-01 Address 615 MERRICK AVENUE, WESTBURY, NY, 11590, 6644, USA (Type of address: Principal Executive Office)
2011-04-26 2013-04-01 Address 615 MERRICK AVENUE, WESTBURY, NY, 11590, 6644, USA (Type of address: Chief Executive Officer)
2009-04-03 2011-04-26 Address C/O NY COMMUNITY BANKY BANK, 615 MERRICK AVE FLR 4, WESTBURY, NY, 11590, 6644, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190923000407 2019-09-23 CERTIFICATE OF DISSOLUTION 2019-09-23
190418060410 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170418006157 2017-04-18 BIENNIAL STATEMENT 2017-04-01
150504000687 2015-05-04 CERTIFICATE OF CHANGE 2015-05-04
150424006129 2015-04-24 BIENNIAL STATEMENT 2015-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State