Search icon

FIRST FIDELITY MORTGAGE GROUP, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FIRST FIDELITY MORTGAGE GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2622705
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 201 OLD COUNTRY RD, STE 302, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 OLD COUNTRY RD, STE 302, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
FRANK LAGRIECA JR Chief Executive Officer 201 OLD COUNTRY RD, STE 302, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
20061189934
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_65402807
State:
ILLINOIS

History

Start date End date Type Value
2005-04-29 2007-03-23 Address 201 OLD COUNTRY RD, STE 202, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-04-29 2007-03-23 Address 201 OLD COUNTRY RD, STE 202, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2005-04-29 2007-03-23 Address 201 OLD COUNTRY RD, STE 202, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-03-04 2005-04-29 Address 4 RAILROAD PLAZA, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
2003-03-04 2005-04-29 Address 4 RAILROAD PLAZA, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2054102 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070323002664 2007-03-23 BIENNIAL STATEMENT 2007-03-01
051213000793 2005-12-13 CERTIFICATE OF AMENDMENT 2005-12-13
050429002047 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030304002964 2003-03-04 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State