Search icon

AGENCY MORTGAGE CORPORATION

Company Details

Name: AGENCY MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2003 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2985575
ZIP code: 08053
County: New York
Place of Formation: New Jersey
Address: 6000 SAGEMORE DRIVE STE 6302, MARLTON, NJ, United States, 08053
Principal Address: 6000 SAGEMORE DR, SUITE 6302, MARLTON, NJ, United States, 08053

Chief Executive Officer

Name Role Address
DANIEL L COOPER Chief Executive Officer 6000 SAGEMORE DR, SUITE 6302, MARLTON, NJ, United States, 08053

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
DANIEL L. COOPER DOS Process Agent 6000 SAGEMORE DRIVE STE 6302, MARLTON, NJ, United States, 08053

History

Start date End date Type Value
2003-12-05 2008-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1972287 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080128000584 2008-01-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2008-02-27
060118002826 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031205000656 2003-12-05 APPLICATION OF AUTHORITY 2003-12-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702520 Other Contract Actions 2007-03-27 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-27
Termination Date 2007-06-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name AMERICA HOME MORTGAGE CORP.
Role Plaintiff
Name AGENCY MORTGAGE CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State