Search icon

MORTGAGERAMP INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEN N BEYER Chief Executive Officer 508 PRUDENTIAL DRIVE, HORSHAM, PA, United States, 19044

History

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)

Filings

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