Name: | MORTGAGE INSURANCE AGENCY, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2002 (23 years ago) |
Branch of: | MORTGAGE INSURANCE AGENCY, LTD., Illinois (Company Number CORP_57257571) |
Entity Number: | 2786214 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1125 M ITCHELL COURT, CRYSTAL LAKE, IL, United States, 60014 |
Name | Role | Address |
---|---|---|
DAVID J JACKSON | Chief Executive Officer | 1125 MITCHELL COURT, CRYSTAL LAKE, IL, United States, 60014 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-16 | 2014-06-11 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2004-08-25 | 2006-06-30 | Address | 9233 S ROUTE 31, LAKE IN TH HILLS, IL, 60156, 1670, USA (Type of address: Chief Executive Officer) |
2004-08-25 | 2006-06-30 | Address | 9233 S ROUTE 31, LAKE IN THE HILLS, IL, 60156, 1670, USA (Type of address: Principal Executive Office) |
2004-08-25 | 2019-01-28 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-03 | 2008-07-16 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-03 | 2004-08-25 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88161 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140611000102 | 2014-06-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-07-11 |
100624002969 | 2010-06-24 | BIENNIAL STATEMENT | 2010-07-01 |
080716002933 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
080716000034 | 2008-07-16 | CERTIFICATE OF CHANGE | 2008-07-16 |
060630002404 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040825002140 | 2004-08-25 | BIENNIAL STATEMENT | 2004-07-01 |
020703000883 | 2002-07-03 | APPLICATION OF AUTHORITY | 2002-07-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State