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