NATIONS MORTGAGE FUNDING

Name: | NATIONS MORTGAGE FUNDING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2398526 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | BANKERS FIRST MORTGAGE CO., INC. |
Fictitious Name: | NATIONS MORTGAGE FUNDING |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2002-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-22 | 2002-05-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-14 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-07-14 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1679919 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
020531000584 | 2002-05-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-05-31 |
020326000450 | 2002-03-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-04-25 |
991122000028 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
990714000677 | 1999-07-14 | APPLICATION OF AUTHORITY | 1999-07-14 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State