Name: | FINANCIAL MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2236660 |
ZIP code: | 12780 |
County: | Orange |
Place of Formation: | New York |
Address: | 63 HARTWOOD CLUB RD, SPARROWBUSH, NY, United States, 12780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN M CIANO | Chief Executive Officer | 63 HARTWOOD CLUB RD, SPARROWBUSH, NY, United States, 12780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 HARTWOOD CLUB RD, SPARROWBUSH, NY, United States, 12780 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-10 | 2002-03-26 | Address | 19 FRONT STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1762783 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020917000814 | 2002-09-17 | ANNULMENT OF DISSOLUTION | 2002-09-17 |
DP-1594120 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
020326002744 | 2002-03-26 | BIENNIAL STATEMENT | 2002-03-01 |
000530002089 | 2000-05-30 | BIENNIAL STATEMENT | 2000-03-01 |
980310000026 | 1998-03-10 | CERTIFICATE OF INCORPORATION | 1998-03-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State