BOMBARDIER CAPITAL MORTGAGE SECURITIZATION CORPORATION

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SYLVAIN MARCOTTE | Chief Executive Officer | 800 RENE-LEVESQUE BLVD WEST, MONTREAL, QC, Canada, H3B1Y-8 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: TAX DEPT, ONE LEARJET WAY, WICHITA, KS, United States, 67209 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State