Name: | THE RESIDENTIAL MORTGAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1924 (100 years ago) |
Date of dissolution: | 02 Jun 2006 |
Entity Number: | 20253 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 825 KIMRY MOOR, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
RALPH J BALDUCCI | Chief Executive Officer | 825 KIMRY MOOR, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
RALPH J BALDUCCI | DOS Process Agent | 825 KIMRY MOOR, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-07 | 2005-03-16 | Address | 2231 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process) |
2000-12-07 | 2005-03-16 | Address | 2231 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2005-03-16 | Address | 2231 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2000-12-07 | Address | 342 S SALINA ST, STE 300, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2000-12-07 | Address | 342 S SALINA ST, STE 300, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140821045 | 2014-08-21 | ASSUMED NAME CORP INITIAL FILING | 2014-08-21 |
060602000171 | 2006-06-02 | CERTIFICATE OF DISSOLUTION | 2006-06-02 |
050316002598 | 2005-03-16 | BIENNIAL STATEMENT | 2004-12-01 |
021115002205 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
001207002557 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State