Search icon

SAMCO MORTGAGE SECURITIES CORP.

Company Details

Name: SAMCO MORTGAGE SECURITIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1999 (26 years ago)
Date of dissolution: 30 May 2006
Entity Number: 2377611
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 383 MADISON AVENUE, NEW YORK, NY, United States, 10179
Address: 111 8TH AVENUE, 13TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY MAYER Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVENUE, 13TH FL, NEW YORK, NY, United States, 10011

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001088428

Latest Filings

Form type:
S-3/A
File number:
333-80417
Filing date:
2000-08-09
File:
Form type:
S-3/A
File number:
333-80417
Filing date:
2000-03-17
File:
Form type:
S-3/A
File number:
333-80417
Filing date:
2000-01-07
File:
Form type:
S-3/A
File number:
333-80417
Filing date:
1999-09-24
File:
Form type:
S-3
File number:
333-80417
Filing date:
1999-06-10
File:

History

Start date End date Type Value
2001-05-30 2003-05-20 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2001-05-30 2003-05-20 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2001-05-30 2003-05-20 Address 111 8TH AVE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-30 2001-05-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-12 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060530000477 2006-05-30 CERTIFICATE OF TERMINATION 2006-05-30
050602002691 2005-06-02 BIENNIAL STATEMENT 2005-05-01
030520002418 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010530002693 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990930000890 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State