Search icon

FIRST MARINER BANK

Company Details

Name: FIRST MARINER BANK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2004 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3006758
ZIP code: 12207
County: New York
Place of Formation: Maryland
Principal Address: 1501 SOUTH CLINTON ST, BALTIMORE, MO, United States, 21224
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWIN F. DALE SR. Chief Executive Officer 1501 SOUTH CLINTON ST, BALTIMORE, MO, United States, 21224

History

Start date End date Type Value
2004-01-30 2006-04-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-01-30 2006-04-04 Address 3301 BOSTON STREET, BALTIMORE, MD, 21224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807379 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
080227002791 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060404000788 2006-04-04 CERTIFICATE OF CHANGE 2006-04-04
040130000141 2004-01-30 APPLICATION OF AUTHORITY 2004-01-30

Court Cases

Court Case Summary

Filing Date:
2014-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
RESIDENTIAL CAPITAL, LL,
Party Role:
Plaintiff
Party Name:
FIRST MARINER BANK
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State