PARK PLACE HOME MORTGAGE CORP.
Headquarter
Name: | PARK PLACE HOME MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1995 (30 years ago) |
Date of dissolution: | 31 Mar 2008 |
Entity Number: | 1923504 |
ZIP code: | 91604 |
County: | New York |
Place of Formation: | New York |
Address: | 11426 VENTURA BLVD, STE B, STUDIO CITY, CA, United States, 91604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11426 VENTURA BLVD, STE B, STUDIO CITY, CA, United States, 91604 |
Name | Role | Address |
---|---|---|
MARKET INTELLIGENCE CORPORATION | Agent | 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOE COSTA | Chief Executive Officer | 11426 VENTURA BLVD, STE B, STUDIO CITY, CA, United States, 91604 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-02 | 2007-05-23 | Address | 11426 VENTURA BLVD SUITE B, STUDIO CITY, CA, 91604, USA (Type of address: Service of Process) |
2005-09-15 | 2006-08-02 | Address | 6399 WILSHIRE BLVD, SUITE 500, LOS ANGELES, CA, 90048, USA (Type of address: Service of Process) |
2005-07-20 | 2007-05-23 | Address | 6399 WILSHIRE BLVD / SUITE 601, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2005-07-20 | 2007-05-23 | Address | 6399 WILSHIRE BLVD / SUITE 601, LOS ANGELES, CA, 90048, USA (Type of address: Principal Executive Office) |
2005-07-20 | 2005-09-15 | Address | 6399 WILSHIRE BLVD / SUITE 601, LOS ANGELES, CA, 90048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080331000110 | 2008-03-31 | CERTIFICATE OF DISSOLUTION | 2008-03-31 |
070523002572 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
060802000370 | 2006-08-02 | CERTIFICATE OF CHANGE | 2006-08-02 |
050915000091 | 2005-09-15 | CERTIFICATE OF CHANGE | 2005-09-15 |
050720002029 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State