SMI MORTGAGE

Name: | SMI MORTGAGE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1996 (29 years ago) |
Date of dissolution: | 22 May 2013 |
Entity Number: | 2051209 |
ZIP code: | 76137 |
County: | Albany |
Place of Formation: | Virginia |
Foreign Legal Name: | SAXON MORTGAGE, INC. |
Fictitious Name: | SMI MORTGAGE |
Address: | C/O DENISE STEELE, 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, United States, 76137 |
Principal Address: | 4718 MERCANTILE DRIVE, FORT WORTH, TX, United States, 76137 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY T MEOLA | Chief Executive Officer | 4718 MERCANTILE DRIVE, FORT WORTH, TX, United States, 76137 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DENISE STEELE, 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, United States, 76137 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-31 | 2010-07-16 | Address | 4708 MERCANTILE DRIVE NORTH, FORT WORTH, TX, 76137, USA (Type of address: Principal Executive Office) |
2008-06-26 | 2010-07-16 | Address | 4708 MERCANTILE DRIVE, FORT WORTH, TX, 76137, USA (Type of address: Chief Executive Officer) |
2006-07-31 | 2008-06-26 | Address | 4860 COX ROAD, SUITE 300, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
2004-06-30 | 2008-12-31 | Address | 4860 COX ROAD, STE 300, GLEN ALLEN, VA, 23060, USA (Type of address: Principal Executive Office) |
2002-06-26 | 2006-07-31 | Address | 4951 LAKE BROOK DR, STE 300, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522000207 | 2013-05-22 | SURRENDER OF AUTHORITY | 2013-05-22 |
120710006684 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100716002297 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
081231002300 | 2008-12-31 | AMENDMENT TO BIENNIAL STATEMENT | 2008-07-01 |
080626002689 | 2008-06-26 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State