Search icon

NEW YORK MORTGAGE BANKERS, LTD.

Company Details

Name: NEW YORK MORTGAGE BANKERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1996 (28 years ago)
Date of dissolution: 07 May 2007
Entity Number: 2081457
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 189-10 HILLSIDE AVE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARIELA MEIRI Chief Executive Officer 189-10 HILLSIDE AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
ARIELA MEIRI DOS Process Agent 189-10 HILLSIDE AVE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
1996-11-05 1998-10-29 Address ATT: MR. HERZEL MEIRI, 116-19 MYRTLE AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070507001013 2007-05-07 CERTIFICATE OF DISSOLUTION 2007-05-07
021025002216 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001102002087 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981029002614 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961105000089 1996-11-05 CERTIFICATE OF INCORPORATION 1996-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403794 Other Fraud 2004-09-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2004-09-01
Termination Date 2005-07-21
Date Issue Joined 2005-03-01
Section 1601
Status Terminated

Parties

Name GIBSON
Role Plaintiff
Name NEW YORK MORTGAGE BANKERS, LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State