Name: | MAXCOR MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 2001 (24 years ago) |
Date of dissolution: | 05 Jan 2011 |
Entity Number: | 2666048 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HOWARD N LUTNICK | Chief Executive Officer | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O BEC PARTNERS, INC. | DOS Process Agent | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-31 | 2009-09-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110105000120 | 2011-01-05 | CERTIFICATE OF TERMINATION | 2011-01-05 |
090924002814 | 2009-09-24 | BIENNIAL STATEMENT | 2009-07-01 |
010731000607 | 2001-07-31 | APPLICATION OF AUTHORITY | 2001-07-31 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State