Search icon

FLAGSTAR MORTGAGE CORP.

Company Details

Name: FLAGSTAR MORTGAGE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2005 (20 years ago)
Date of dissolution: 20 Aug 2010
Entity Number: 3193289
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 5151 CORPORATE DR, MS-S-119-1, TROY, MI, United States, 48098
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK T HAMMOND Chief Executive Officer 5151 CORPORATE DR, TROY, MI, United States, 48098

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
100820000194 2010-08-20 CERTIFICATE OF TERMINATION 2010-08-20
070606002606 2007-06-06 BIENNIAL STATEMENT 2007-04-01
050419000727 2005-04-19 APPLICATION OF AUTHORITY 2005-04-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State