Name: | GRIFFIN MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1996 (29 years ago) |
Date of dissolution: | 29 Apr 2008 |
Entity Number: | 2049349 |
ZIP code: | 11432 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150-20 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Principal Address: | 150-20 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-20 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-07 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-01 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-12 | 2022-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-08-19 | 2007-10-16 | Address | 400 GARDEN CITY PLAZA, STE 204, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080429000636 | 2008-04-29 | CERTIFICATE OF DISSOLUTION | 2008-04-29 |
071017002354 | 2007-10-17 | BIENNIAL STATEMENT | 2007-07-01 |
071016000859 | 2007-10-16 | CERTIFICATE OF CHANGE | 2007-10-16 |
040819002759 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
020828002365 | 2002-08-28 | AMENDMENT TO BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State