Search icon

MYLES MORTGAGE SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MYLES MORTGAGE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2840784
ZIP code: 10921
County: Orange
Place of Formation: New York
Principal Address: 59 N MAIN STREET, FLORIDA, NY, United States, 10921
Address: 59 N MAIN STREET / PO BOX 294, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 N MAIN STREET / PO BOX 294, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
JAMES MEZZETTI Chief Executive Officer PO BOX 294, FLORIDA, NY, United States, 10921

Links between entities

Type:
Headquarter of
Company Number:
F04000005320
State:
FLORIDA

History

Start date End date Type Value
2005-01-11 2006-12-12 Address 73 RYERSON RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2005-01-11 2006-12-12 Address 59 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
2005-01-11 2006-12-12 Address PO BOX 294, 59 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2002-12-03 2005-01-11 Address 59 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1784791 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
081202002611 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061212002363 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050111002503 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021203000027 2002-12-03 CERTIFICATE OF INCORPORATION 2002-12-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State