POSITIVE MORTGAGE, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 FIFTH AVENUE, SUITE 514, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
MARCIA GOLDBERG | Chief Executive Officer | 551 FIFTH AVENUE, SUITE 514, NEW YORK, NY, United States, 10176 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State