-
Home Page
›
-
Counties
›
-
Queens
›
-
11428
›
-
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