Search icon

RCBK MORTGAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RCBK MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1998 (27 years ago)
Date of dissolution: 27 Nov 2019
Entity Number: 2278707
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 615 MERRICK AVE., WESTBURY, NY, United States, 11590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
R. PATRICK QUINN Chief Executive Officer 615 MERRICK AVE., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2010-07-08 2012-07-10 Address 615 MERRICK AVE, 4TH FL, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-10-03 2015-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-03 2015-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-28 2010-07-08 Address NEW YORK COMMUNITY BANK, 615 MERRICK AVE 4TH FLR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-07-28 2008-10-03 Address C/O NEW YORK COMMUNITY BANK, 615 MERRICK AVE 4TH FLR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127000426 2019-11-27 CERTIFICATE OF DISSOLUTION 2019-11-27
180702006449 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160804006745 2016-08-04 BIENNIAL STATEMENT 2016-07-01
150505000559 2015-05-05 CERTIFICATE OF CHANGE 2015-05-05
140702007060 2014-07-02 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State