Search icon

CITYWIDE MORTGAGE CORP.

Company Details

Name: CITYWIDE MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1997 (28 years ago)
Entity Number: 2190264
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 219-21 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS GOMEZ DOS Process Agent 219-21 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
NICHOLAS GOMEZ Chief Executive Officer 219-21 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
1997-10-16 2001-10-12 Address 219-21 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091005002514 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071106002868 2007-11-06 BIENNIAL STATEMENT 2007-10-01
051121002034 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030922002272 2003-09-22 BIENNIAL STATEMENT 2003-10-01
011012002521 2001-10-12 BIENNIAL STATEMENT 2001-10-01
971016000660 1997-10-16 CERTIFICATE OF INCORPORATION 1997-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700231 Other Contract Actions 1987-03-10 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1987-03-10
Termination Date 1988-08-15
Section 1332

Parties

Name ALOHA LEASING
Role Plaintiff
Name CITYWIDE MORTGAGE CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State