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
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 |
Name | Role | Address |
---|---|---|
ALAN BREECKER | Chief Executive Officer | 560 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ALAN BREECKER | DOS Process Agent | 560 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900260 | Fair Labor Standards Act | 2009-01-22 | consent | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BIFULCO, |
Role | Plaintiff |
Name | THE MORTGAGE ZONE, INC. |
Role | Defendant |
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 |
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