Search icon

CAPSTAR MORTGAGE BANKERS INC.

Headquarter

Company Details

Name: CAPSTAR MORTGAGE BANKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2002 (23 years ago)
Date of dissolution: 19 Feb 2009
Entity Number: 2719335
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 44 WALL STREET, 19TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 225 BROADHOLLOW ROAD, SUITE 104E, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT BURKE, CPA DOS Process Agent 44 WALL STREET, 19TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT BURKE Chief Executive Officer 225 BROADHOLLOW ROAD, SUITE 104E, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F06000007610
State:
FLORIDA
Type:
Headquarter of
Company Number:
000163006
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0759422
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
030442275
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
090219000554 2009-02-19 CERTIFICATE OF DISSOLUTION 2009-02-19
060914000557 2006-09-14 CERTIFICATE OF AMENDMENT 2006-09-14
060308002866 2006-03-08 BIENNIAL STATEMENT 2006-01-01
020115000586 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State