Name: | KMPS MORTGAGE WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2808862 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 WASHINGTON ST, STE 851, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KMPS MORTGAGE WAREHOUSE, INC., COLORADO | 20071018392 | COLORADO |
Headquarter of | KMPS MORTGAGE WAREHOUSE, INC., CONNECTICUT | 0883398 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WASHINGTON ST, STE 851, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
KRISTA SELIG | Chief Executive Officer | 55 WASHINGTON ST, STE 851, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-06 | 2006-08-29 | Address | 7240 BERGEN CT, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1783623 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
060829002355 | 2006-08-29 | BIENNIAL STATEMENT | 2006-09-01 |
020906000485 | 2002-09-06 | CERTIFICATE OF INCORPORATION | 2002-09-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0504604 | Fair Labor Standards Act | 2005-09-29 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOMBROWSKI |
Role | Plaintiff |
Name | KMPS MORTGAGE WAREHOUSE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-08-16 |
Termination Date | 2008-03-19 |
Date Issue Joined | 2007-08-16 |
Section | 0206 |
Status | Terminated |
Parties
Name | DOMBROWSKI |
Role | Plaintiff |
Name | KMPS MORTGAGE WAREHOUSE, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State