Search icon

MORTGAGE EXPERTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MORTGAGE EXPERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2405295
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 277 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607
Principal Address: 10 WINSLOW SOLIZ, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FENTON N SOLIZ Chief Executive Officer 277 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

Links between entities

Type:
Headquarter of
Company Number:
0745002
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2004-10-25 2005-11-08 Address 10 WINSLOW RD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2004-10-25 2005-11-08 Address 222 BLOOMINGDALE RD, WHITE PLAINS, NY, 10806, USA (Type of address: Principal Executive Office)
2004-10-25 2005-11-08 Address 222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2000-08-30 2000-11-06 Name MORTGAGEEXPERTS INC.
1999-08-04 2000-08-30 Name MORTGAGEEXPERTS.COM, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1991360 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070807003587 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051108002905 2005-11-08 BIENNIAL STATEMENT 2005-08-01
041025002664 2004-10-25 BIENNIAL STATEMENT 2003-08-01
001106000547 2000-11-06 CERTIFICATE OF AMENDMENT 2000-11-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State