Search icon

PREVIEW MORTGAGE CORP.

Company Details

Name: PREVIEW MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1995 (30 years ago)
Date of dissolution: 22 Jul 2010
Entity Number: 1932652
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 139 MERRICK RD, LYNBROOK, NY, United States, 11563
Principal Address: 161 SPENCER AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNY PELLEGRINO DOS Process Agent 139 MERRICK RD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
JENNY PELLEGRINO Chief Executive Officer 139 MERRICK RD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2005-08-12 2007-06-14 Address 139 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2005-08-12 2007-06-14 Address 161 SPENCER AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2003-05-22 2007-06-14 Address 139 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2003-05-22 2005-08-12 Address 161 SPENCER AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2003-05-22 2005-08-12 Address 139 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100722000812 2010-07-22 CERTIFICATE OF DISSOLUTION 2010-07-22
070614002482 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050812002661 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030522002744 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010620002621 2001-06-20 BIENNIAL STATEMENT 2001-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State