Search icon

GLOBAL MORTGAGE, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
SCOTT A LOSCH Chief Executive Officer 14440 MYERLAKE CIRCLE, CLEARWATER, FL, United States, 33760

History

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)

Filings

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