Name: | CAPITALSOURCE MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1997 (28 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2139653 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 20 EAST 46TH, SUITE 1202, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 EAST 46TH, SUITE 1202, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THOMAS G. DIER | Chief Executive Officer | 239 EAST 79TH, #10F, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 1999-05-20 | Address | C/O TOM DIER, 239 EAST 79TH ST., #10F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936608 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070514002464 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050718002124 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030422002263 | 2003-04-22 | BIENNIAL STATEMENT | 2003-05-01 |
010504002596 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
990520002578 | 1999-05-20 | BIENNIAL STATEMENT | 1999-05-01 |
970502000597 | 1997-05-02 | CERTIFICATE OF INCORPORATION | 1997-05-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State