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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 MUNSONVILLE ROAD, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
PAMELA STEINBACH | Chief Executive Officer | 132 MUNSONVILLE RD, GLOVERSVILLE, NY, United States, 12078 |
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) |
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