Name: | PRODIGY MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1999 (26 years ago) |
Entity Number: | 2342700 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 DALEWOOD COURT, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES R SPEARS | DOS Process Agent | 3 DALEWOOD COURT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
CHARLES R SPEARS | Chief Executive Officer | 3 DALEWOOD COURT, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-01 | 2021-02-01 | Address | 3 DALEWOOD COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2017-02-01 | 2019-02-06 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2019-02-06 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2017-02-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2017-02-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060161 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060237 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006569 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160825000313 | 2016-08-25 | ANNULMENT OF DISSOLUTION | 2016-08-25 |
DP-2144932 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State