Search icon

EXECUTIVE MORTGAGE GROUP, INC.

Headquarter

Company Details

Name: EXECUTIVE MORTGAGE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2000 (25 years ago)
Date of dissolution: 02 Jan 2015
Entity Number: 2562392
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 132 MUNSONVILLE ROAD, GLOVERSVILLE, NY, United States, 12078
Principal Address: 132 MUNSONVILLE RD, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 MUNSONVILLE ROAD, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
PAMELA STEINBACH Chief Executive Officer 132 MUNSONVILLE RD, GLOVERSVILLE, NY, United States, 12078

Links between entities

Type:
Headquarter of
Company Number:
0956290
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141827260
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-28 2012-07-18 Address 2 HARBOR AVE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2004-12-28 2012-07-18 Address 3 MARCUS BLVD, STE 203, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2004-12-28 2012-07-17 Address 2 HARBOR AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2002-09-17 2004-12-28 Address 6 AUTOMATION LN, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-09-17 2004-12-28 Address 6 AUTOMATION LN, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150102000471 2015-01-02 CERTIFICATE OF DISSOLUTION 2015-01-02
120718002260 2012-07-18 BIENNIAL STATEMENT 2010-10-01
120717000194 2012-07-17 CERTIFICATE OF CHANGE 2012-07-17
041228002245 2004-12-28 BIENNIAL STATEMENT 2004-10-01
020917002193 2002-09-17 BIENNIAL STATEMENT 2002-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State