Search icon

RALLY MORTGAGE BANKERS CORP.

Headquarter

Company Details

Name: RALLY MORTGAGE BANKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2002 (23 years ago)
Date of dissolution: 26 Jul 2011
Entity Number: 2816653
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 94-40 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANJIT UPPAL DOS Process Agent 94-40 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
MANJIT UPPAL Chief Executive Officer 94-40 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11419

Links between entities

Type:
Headquarter of
Company Number:
F06000007447
State:
FLORIDA
Type:
Headquarter of
Company Number:
0880563
State:
CONNECTICUT

History

Start date End date Type Value
2002-09-27 2006-11-16 Address 94-40 LEFFERTS BLVD., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110726000037 2011-07-26 CERTIFICATE OF DISSOLUTION 2011-07-26
100519000036 2010-05-19 ERRONEOUS ENTRY 2010-05-19
DP-1850124 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
061116002515 2006-11-16 BIENNIAL STATEMENT 2006-09-01
020927000116 2002-09-27 CERTIFICATE OF INCORPORATION 2002-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State