Name: | ACCESS MORTGAGE & FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1996 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2085477 |
County: | New York |
Place of Formation: | Indiana |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-18 | 1999-03-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-11-18 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1516612 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
991203000865 | 1999-12-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 1999-12-03 |
990311000407 | 1999-03-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1999-03-11 |
961118000540 | 1996-11-18 | APPLICATION OF AUTHORITY | 1996-11-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State