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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT WANN | Chief Executive Officer | 615 MERRICK AVENUE, WESTBURY, NY, United States, 11590 |
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) |
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