Name: | GENERAL MORTGAGE CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2774610 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 8191 COLLEGE PKWY, #202, FORT MYERS, FL, United States, 33919 |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
E.V. RODRIGUEZ | Chief Executive Officer | 8191 COLLEGE PKWY, #202, FORT MYERS, FL, United States, 33919 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-04 | 2004-07-08 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933032 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
040708002487 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020604000653 | 2002-06-04 | APPLICATION OF AUTHORITY | 2002-06-04 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State