Search icon

THE MORTGAGE ZONE, INC.

Headquarter

Company Details

Name: THE MORTGAGE ZONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2002 (23 years ago)
Date of dissolution: 23 Mar 2009
Entity Number: 2750577
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 560 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE MORTGAGE ZONE, INC., RHODE ISLAND 000153039 RHODE ISLAND
Headquarter of THE MORTGAGE ZONE, INC., CONNECTICUT 0843365 CONNECTICUT

Chief Executive Officer

Name Role Address
ALAN BREECKER Chief Executive Officer 560 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
ALAN BREECKER DOS Process Agent 560 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2004-12-07 2006-04-26 Address 15 PRIORY CT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2002-04-03 2004-12-07 Address 1 MAPLE STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090323000163 2009-03-23 CERTIFICATE OF DISSOLUTION 2009-03-23
060426002473 2006-04-26 BIENNIAL STATEMENT 2006-04-01
041207002262 2004-12-07 BIENNIAL STATEMENT 2004-04-01
020403000271 2002-04-03 CERTIFICATE OF INCORPORATION 2002-04-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900260 Fair Labor Standards Act 2009-01-22 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-01-22
Termination Date 2012-11-30
Date Issue Joined 2009-05-27
Section 1331
Sub Section FL
Status Terminated

Parties

Name BIFULCO,
Role Plaintiff
Name THE MORTGAGE ZONE, INC.
Role Defendant
0803369 Other Contract Actions 2008-08-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2008-08-18
Termination Date 2012-03-30
Date Issue Joined 2010-07-28
Pretrial Conference Date 2009-06-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name FEDERAL DEPOSIT INSURANCE CORP
Role Plaintiff
Name THE MORTGAGE ZONE, INC.
Role Defendant
0900802 Consumer Credit 2009-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-25
Termination Date 2009-07-31
Section 1601
Status Terminated

Parties

Name THREATS
Role Plaintiff
Name THE MORTGAGE ZONE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State