Name: | GLOBAL MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3079291 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 14440 MYERLAKE CIRCLE, CLEARWATER, FL, United States, 33760 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
SCOTT A LOSCH | Chief Executive Officer | 14440 MYERLAKE CIRCLE, CLEARWATER, FL, United States, 33760 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-16 | 2004-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-16 | 2004-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1973083 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
060627002604 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
041101000416 | 2004-11-01 | CERTIFICATE OF CHANGE | 2004-11-01 |
040716000716 | 2004-07-16 | APPLICATION OF AUTHORITY | 2004-07-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State