Name: | CITIFINANCIAL MORTGAGE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1967 (58 years ago) |
Date of dissolution: | 01 Jul 2006 |
Entity Number: | 207317 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 250 CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 40
Share Par Value 10000
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
EUGENE SCHUTT | Chief Executive Officer | 250 CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-09-17 | Shares | Share type: PAR VALUE, Number of shares: 40, Par value: 10000 |
2024-01-24 | 2024-02-14 | Shares | Share type: PAR VALUE, Number of shares: 40, Par value: 10000 |
2023-10-05 | 2024-01-24 | Shares | Share type: PAR VALUE, Number of shares: 40, Par value: 10000 |
2023-04-12 | 2023-10-05 | Shares | Share type: PAR VALUE, Number of shares: 40, Par value: 10000 |
2023-02-23 | 2023-04-12 | Shares | Share type: PAR VALUE, Number of shares: 40, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060629000546 | 2006-06-29 | CERTIFICATE OF MERGER | 2006-07-01 |
060510000422 | 2006-05-10 | CERTIFICATE OF MERGER | 2006-05-10 |
050318002792 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
040830002532 | 2004-08-30 | BIENNIAL STATEMENT | 2003-02-01 |
040624000672 | 2004-06-24 | CERTIFICATE OF MERGER | 2004-06-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State