Name: | NATIONS DIRECT MORTGAGE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2911514 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | NATIONS HOME MORTGAGE CORPORATION |
Fictitious Name: | NATIONS DIRECT MORTGAGE SERVICES |
Principal Address: | 51 HADDONFIELD AVE STE 210, CHERRY HILL, NJ, United States, 08002 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TODD MILLMAN | Chief Executive Officer | 51 HADDONFIELD AVE STE 210, CHERRY HILL, NJ, United States, 08002 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-20 | 2009-05-14 | Address | 6 EXECUTIVE CAMPUS, STE 300, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer) |
2005-07-20 | 2009-05-14 | Address | 6 EXECUTIVE CAMPUS, STE 300, CHERRY HILL, NJ, 08002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934113 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
090514002515 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070705002677 | 2007-07-05 | BIENNIAL STATEMENT | 2007-05-01 |
050720002475 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030527000699 | 2003-05-27 | APPLICATION OF AUTHORITY | 2003-05-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State