Search icon

SHADOWOOD MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHADOWOOD MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2002 (23 years ago)
Date of dissolution: 01 Jun 2015
Entity Number: 2835828
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 32 SHADOWOOD DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 32 SHADOWOOD DR, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 SHADOWOOD DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
JESSICA M SCHOEN Chief Executive Officer 32 SHADOWOOD DR, HOPEWELL JCT, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
F07000001169
State:
FLORIDA
Type:
Headquarter of
Company Number:
0859766
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2008-10-23 2012-11-19 Address 4 NANCY COURT, SUITE 5, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2007-06-20 2012-04-24 Address 4 NANCY COURT, SUITE 5, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2004-12-15 2008-10-23 Address JESSICA M SCHOEN, 32 SHADOWOOD DR, HOPEWELL JCT, NY, 12533, 5178, USA (Type of address: Principal Executive Office)
2004-12-15 2007-06-20 Address 32 SHADOWOOD DR, HOPEWELL JCT, NY, 12533, 5178, USA (Type of address: Service of Process)
2002-11-18 2009-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150601000003 2015-06-01 CERTIFICATE OF DISSOLUTION 2015-06-01
121119006445 2012-11-19 BIENNIAL STATEMENT 2012-11-01
120424000693 2012-04-24 CERTIFICATE OF CHANGE 2012-04-24
101109003001 2010-11-09 BIENNIAL STATEMENT 2010-11-01
090218000660 2009-02-18 CERTIFICATE OF AMENDMENT 2009-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State