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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY MAYER | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVENUE, 13TH FL, NEW YORK, NY, United States, 10011 |
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.
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) |
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