Search icon

BNY MORTGAGE COMPANY, INC.

Headquarter

Company Details

Name: BNY MORTGAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1995 (30 years ago)
Date of dissolution: 29 Dec 1998
Entity Number: 1918225
ZIP code: 10286
County: Westchester
Place of Formation: New York
Address: THE BANK OF NEW YORK, 48 WALL ST 16TH FL, NEW YORK, NY, United States, 10286
Principal Address: 48 WALL ST, 10TH FL, NEW YORK, NY, United States, 10286

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK J MCENERNEY Chief Executive Officer 440 MAMARONECK AVE, HARRISON, NY, United States, 00000

DOS Process Agent

Name Role Address
JOSEPH P LEARY DOS Process Agent THE BANK OF NEW YORK, 48 WALL ST 16TH FL, NEW YORK, NY, United States, 10286

Links between entities

Type:
Headquarter of
Company Number:
0516882
State:
CONNECTICUT

History

Start date End date Type Value
1995-05-02 1997-06-20 Address ATTN: CORPORATE SECRETARY, 48 WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981229000320 1998-12-29 CERTIFICATE OF MERGER 1998-12-29
970620002025 1997-06-20 BIENNIAL STATEMENT 1997-05-01
950502000292 1995-05-02 CERTIFICATE OF INCORPORATION 1995-05-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State