Name: | IMC MORTGAGE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1997 (28 years ago) |
Date of dissolution: | 09 Oct 2002 |
Branch of: | IMC MORTGAGE COMPANY, Florida (Company Number P95000097415) |
Entity Number: | 2117412 |
ZIP code: | 33618 |
County: | New York |
Place of Formation: | Florida |
Address: | 10014 N. DALE MABRY HIGHWAY, TAMPA, FL, United States, 33618 |
Principal Address: | 10014 N DALE MABRY, #101, TAMPA, FL, United States, 33618 |
Name | Role | Address |
---|---|---|
C/O BOB MELONE | DOS Process Agent | 10014 N. DALE MABRY HIGHWAY, TAMPA, FL, United States, 33618 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS PITOCCO | Chief Executive Officer | 10014 N DALE MABRY, #101, TAMPA, FL, United States, 33618 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-28 | 2002-10-09 | Address | 1200 S PINE ISLAND RD, #250, PLANTATION, FL, 33324, USA (Type of address: Service of Process) |
1999-10-19 | 2002-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2001-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-11 | 2001-02-28 | Address | 5901 EAST FOWLER AVENUE, TAMPA, FL, 33617, 2362, USA (Type of address: Chief Executive Officer) |
1999-03-11 | 2001-02-28 | Address | 5901 EAST FOWLER AVENUE, TAMPA, FL, 33617, 2362, USA (Type of address: Principal Executive Office) |
1997-02-27 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-02-27 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021009000359 | 2002-10-09 | SURRENDER OF AUTHORITY | 2002-10-09 |
010228002630 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
991019000759 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
990311002860 | 1999-03-11 | BIENNIAL STATEMENT | 1999-02-01 |
970227000455 | 1997-02-27 | APPLICATION OF AUTHORITY | 1997-02-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State