Search icon

KMPS MORTGAGE WAREHOUSE, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of KMPS MORTGAGE WAREHOUSE, INC., COLORADO 20071018392 COLORADO
Headquarter of KMPS MORTGAGE WAREHOUSE, INC., CONNECTICUT 0883398 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WASHINGTON ST, STE 851, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
KRISTA SELIG Chief Executive Officer 55 WASHINGTON ST, STE 851, BROOKLYN, NY, United States, 11201

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504604 Fair Labor Standards Act 2005-09-29 other
Circuit Second Circuit
Origin original proceeding
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 Exempt
Office 1
Filing Date 2005-09-29
Termination Date 2007-08-09
Date Issue Joined 2005-12-28
Pretrial Conference Date 2007-06-13
Section 0206
Status Terminated

Parties

Name DOMBROWSKI
Role Plaintiff
Name KMPS MORTGAGE WAREHOUSE, INC.
Role Defendant
0504604 Fair Labor Standards Act 2007-08-16 settled
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