Name: | PNC MORTGAGE ACCEPTANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1996 (28 years ago) |
Date of dissolution: | 20 Mar 2019 |
Entity Number: | 2091350 |
ZIP code: | 15222 |
County: | New York |
Place of Formation: | Missouri |
Address: | 300 FIFTH AVENUE, PITTSBURGH, PA, United States, 15222 |
Name | Role | Address |
---|---|---|
PNC LEGAL DEPARTMENT | DOS Process Agent | 300 FIFTH AVENUE, PITTSBURGH, PA, United States, 15222 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
D. SCOTT BASSIN | Chief Executive Officer | 300 FIFTH AVENUE, PITTSBURGH, PA, United States, 15222 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2018-12-11 | Address | 300 FIFTH AVENUE, PITTSBURGH, PA, 15222, 2401, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2016-12-01 | Address | 249 FIFTH AVENUE, PITTSBURGH, PA, 15222, 2707, USA (Type of address: Chief Executive Officer) |
2012-12-04 | 2014-12-01 | Address | 10851 MASTIN BLVD, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2008-12-15 | 2012-12-04 | Address | 10851 MASTI BLVD, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2019-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190320000212 | 2019-03-20 | SURRENDER OF AUTHORITY | 2019-03-20 |
181211006285 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161201006108 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007140 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121204006068 | 2012-12-04 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State