Search icon

BAYROCK MORTGAGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BAYROCK MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2001 (24 years ago)
Date of dissolution: 22 Jul 2008
Entity Number: 2657780
ZIP code: 30022
County: Fulton
Place of Formation: Georgia
Address: 11575 GREAT OAKS WAY, SUITE 300, ALPHARETTA, GA, United States, 30022
Principal Address: 11575 GREAT OAKS WAY, STE 300, ALPHARETTA, GA, United States, 30022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11575 GREAT OAKS WAY, SUITE 300, ALPHARETTA, GA, United States, 30022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
WILLIAM M MEDLEY JR Chief Executive Officer 11575 GREAT OAKS WAY, STE 300, ALPHARETTA, GA, United States, 30022

History

Start date End date Type Value
2006-12-07 2008-07-22 Address 11575 GREAT OAKS WAY, SUITE 300, ALPHARETTA, GA, 30022, USA (Type of address: Service of Process)
2005-10-19 2007-07-20 Address 11380 SOUTHBRIDGE PARKWAY, ALPHARETTA, GA, 30022, 4468, USA (Type of address: Principal Executive Office)
2005-10-19 2007-07-20 Address 11380 SOUTHBRIDGE PARKWAY, ALPHARETTA, GA, 30022, 4468, USA (Type of address: Chief Executive Officer)
2003-07-30 2005-10-19 Address 11380 SOUTHBRIDGE PKWY, STE 200, ALPHARETTA, GA, 30022, 4468, USA (Type of address: Chief Executive Officer)
2003-07-30 2005-10-19 Address 11380 SOUTHBRIDGE PKWY, STE 200, ALPHARETTA, GA, 30022, 4468, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080722000038 2008-07-22 SURRENDER OF AUTHORITY 2008-07-22
070720003045 2007-07-20 BIENNIAL STATEMENT 2007-07-01
061207000503 2006-12-07 CERTIFICATE OF CHANGE 2006-12-07
051019002575 2005-10-19 BIENNIAL STATEMENT 2005-07-01
030730002465 2003-07-30 BIENNIAL STATEMENT 2003-07-01

Court Cases

Court Case Summary

Filing Date:
2007-05-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
BAYROCK MORTGAGE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State