Name: | HOGAR MORTGAGE AND FINANCIAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1997 (28 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 2148172 |
ZIP code: | 07645 |
County: | Queens |
Place of Formation: | New Jersey |
Address: | 20 CRAIG RD, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 CRAIG RD, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
JORGE L MACHADO | Chief Executive Officer | 20 CRAIG RD, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-10 | 2005-07-14 | Address | 423 MAIN ST, COLAMERICA 1800-320-CASA, HACKENSACK, NJ, 07601, 5904, USA (Type of address: Principal Executive Office) |
2001-05-10 | 2005-07-14 | Address | 423 MAIN ST, COLAMERICA 1800-320-CASA, HACKENSACK, NJ, 07601, 5904, USA (Type of address: Chief Executive Officer) |
2001-05-10 | 2005-07-14 | Address | 423 MAIN STREET, COLAMERICA 1800-320CASA, HACKENSACK, NJ, 07601, 5904, USA (Type of address: Service of Process) |
1999-06-28 | 2001-05-10 | Address | 425 MAIN ST, HACKENSACK, NJ, 07601, 5904, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2001-05-10 | Address | 425 MAIN ST, HACKENSACK, NJ, 07601, 5904, USA (Type of address: Service of Process) |
1999-06-28 | 2001-05-10 | Address | 425 MAIN ST, HACKENSACK, NJ, 07601, 5904, USA (Type of address: Principal Executive Office) |
1997-05-30 | 1999-06-28 | Address | 423 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050131 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
050714002742 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030609002080 | 2003-06-09 | BIENNIAL STATEMENT | 2003-05-01 |
010510002574 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
990628002234 | 1999-06-28 | BIENNIAL STATEMENT | 1999-05-01 |
970530000003 | 1997-05-30 | APPLICATION OF AUTHORITY | 1997-05-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State