Search icon

MODERN MORTGAGE CORP.

Company Details

Name: MODERN MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2000 (25 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2530945
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 110-20 JAMAICA AVENUE, STE 2 F, RICHMOND HILL, NY, United States, 11418
Principal Address: 87-15 114TH ST, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANKAR NIRAHU Chief Executive Officer 110-20 JAMAICA AVENUE, STE 2 F, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
SANKAR NIRAHU DOS Process Agent 110-20 JAMAICA AVENUE, STE 2 F, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2006-06-22 2010-07-14 Address 87-15 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2002-07-11 2010-07-14 Address 110-20 JAMAICA AVENUE, SUITE 2E, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2002-07-11 2006-06-22 Address 107-08 107TH AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2002-07-11 2010-07-14 Address 110-20 JAMAICA AVENUE, SUITE 2E, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2000-07-13 2002-07-11 Address 107-08 107TH AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1937755 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100714002080 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080722002730 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060622002971 2006-06-22 BIENNIAL STATEMENT 2006-07-01
020711002023 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000713000332 2000-07-13 CERTIFICATE OF INCORPORATION 2000-07-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State