Name: | MORTGAGERAMP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2000 (24 years ago) |
Date of dissolution: | 30 Sep 2005 |
Entity Number: | 2547190 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 508 PRUDENTIAL DRIVE, HORSHAM, PA, United States, 19044 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEN N BEYER | Chief Executive Officer | 508 PRUDENTIAL DRIVE, HORSHAM, PA, United States, 19044 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-21 | 2004-09-30 | Address | 9920 KINCEY AVE, STE 140, HUNTERSVILLE, NC, 28078, USA (Type of address: Chief Executive Officer) |
2002-08-21 | 2004-09-30 | Address | 116 WELSH RD, HORSHAM, PA, 19044, USA (Type of address: Principal Executive Office) |
2000-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31871 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31870 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050930000006 | 2005-09-30 | CERTIFICATE OF TERMINATION | 2005-09-30 |
040930002095 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
021023000316 | 2002-10-23 | CERTIFICATE OF AMENDMENT | 2002-10-23 |
020821002152 | 2002-08-21 | BIENNIAL STATEMENT | 2002-08-01 |
000829000125 | 2000-08-29 | APPLICATION OF AUTHORITY | 2000-08-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State