Search icon

SMI MORTGAGE

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY T MEOLA Chief Executive Officer 4718 MERCANTILE DRIVE, FORT WORTH, TX, United States, 76137

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DENISE STEELE, 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX, United States, 76137

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State