Search icon

POSITIVE MORTGAGE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POSITIVE MORTGAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1948337
ZIP code: 10176
County: Rockland
Place of Formation: New York
Address: 551 FIFTH AVENUE, SUITE 514, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 FIFTH AVENUE, SUITE 514, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
MARCIA GOLDBERG Chief Executive Officer 551 FIFTH AVENUE, SUITE 514, NEW YORK, NY, United States, 10176

Links between entities

Type:
Headquarter of
Company Number:
682597
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
2156f818-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0483607
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19981047482
State:
COLORADO
Type:
Headquarter of
Company Number:
F98000005554
State:
FLORIDA
Type:
Headquarter of
Company Number:
000105611
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0869104
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1997-08-08 1999-08-27 Address 53F ROBERT PITT DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1997-08-08 1999-08-27 Address 53F ROBERT PITT DR, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1997-08-08 1999-08-27 Address 53F ROBERT PITT DR, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1995-08-16 1997-08-08 Address 53 F. ROBERT PITT DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1835332 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051028002407 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030807002866 2003-08-07 BIENNIAL STATEMENT 2003-08-01
990827002384 1999-08-27 BIENNIAL STATEMENT 1999-08-01
970808002073 1997-08-08 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State