Search icon

IMC MORTGAGE COMPANY

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O BOB MELONE DOS Process Agent 10014 N. DALE MABRY HIGHWAY, TAMPA, FL, United States, 33618

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS PITOCCO Chief Executive Officer 10014 N DALE MABRY, #101, TAMPA, FL, United States, 33618

History

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)

Filings

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