Search icon

BOMBARDIER CAPITAL MORTGAGE SECURITIZATION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BOMBARDIER CAPITAL MORTGAGE SECURITIZATION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1998 (27 years ago)
Date of dissolution: 10 Feb 2017
Entity Number: 2258603
ZIP code: 67209
County: New York
Place of Formation: Vermont
Address: ATTN: TAX DEPT, ONE LEARJET WAY, WICHITA, KS, United States, 67209
Principal Address: ONE LEARJET WAY, MAILSTOP 1, WICHITA, KS, United States, 67209

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SYLVAIN MARCOTTE Chief Executive Officer 800 RENE-LEVESQUE BLVD WEST, MONTREAL, QC, Canada, H3B1Y-8

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: TAX DEPT, ONE LEARJET WAY, WICHITA, KS, United States, 67209

History

Start date End date Type Value
2016-05-31 2017-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-06 2016-05-31 Address 400 COTE VERTU ROAD WEST, DORVAL, QUEBEC, CA, H4S1Y, 9, USA (Type of address: Chief Executive Officer)
2014-05-06 2016-05-31 Address 261 MOUNTAIN VIEW DRIVE, PO BOX 991, COLCHESTER, VT, 05446, USA (Type of address: Principal Executive Office)
2012-05-04 2014-05-06 Address 261 MOUNTAIN VIEW DRIVE, COLCHESTER, VT, 05446, USA (Type of address: Principal Executive Office)
2012-05-04 2014-05-06 Address 400 COTE VERTU ROAD WEST, DORVAL, QUEBEC, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170210000196 2017-02-10 SURRENDER OF AUTHORITY 2017-02-10
160531006333 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140506006859 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120504006064 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100607003165 2010-06-07 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State