Search icon

BUCKINGHAM MORTGAGE CORPORATION

Company Details

Name: BUCKINGHAM MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3016653
ZIP code: 10001
County: New York
Place of Formation: Maryland
Principal Address: 1593 SPRING HILL ROAD, STE 300, VIENNA, VA, United States, 22182
Address: 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KAMRAN HANIF Chief Executive Officer 1593 SPRING HILL ROAD, STE 300, VIENNA, VA, United States, 22182

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

History

Start date End date Type Value
2004-02-23 2006-01-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972479 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
060119002868 2006-01-19 BIENNIAL STATEMENT 2006-02-01
040223001029 2004-02-23 APPLICATION OF AUTHORITY 2004-02-23

Date of last update: 05 Feb 2025

Sources: New York Secretary of State