Search icon

PARK PLACE HOME MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11426 VENTURA BLVD, STE B, STUDIO CITY, CA, United States, 91604

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOE COSTA Chief Executive Officer 11426 VENTURA BLVD, STE B, STUDIO CITY, CA, United States, 91604

Links between entities

Type:
Headquarter of
Company Number:
F07000003123
State:
FLORIDA
Type:
Headquarter of
Company Number:
F97000002714
State:
FLORIDA
Type:
Headquarter of
Company Number:
0851557
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State