Search icon

MNET MORTGAGE

Company Details

Name: MNET MORTGAGE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2005 (20 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 3266471
ZIP code: 01923
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: MORTGAGE NETWORK, INC.
Fictitious Name: MNET MORTGAGE
Address: 99 CONIFER HILL DRIVE, DANVERS, MA, United States, 01923

Chief Executive Officer

Name Role Address
ROBERT A MCINNES Chief Executive Officer 99 CONIFER HILL DRIVE, DANVERS, MA, United States, 01923

DOS Process Agent

Name Role Address
MNET MORTGAGE CORP DOS Process Agent 99 CONIFER HILL DRIVE, DANVERS, MA, United States, 01923

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 99 CONIFER HILL DRIVE, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer)
2015-10-02 2023-10-31 Address 99 CONIFER HILL DRIVE, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer)
2015-10-02 2023-10-31 Address 99 CONIFER HILL DRIVE, DANVERS, MA, 01923, USA (Type of address: Service of Process)
2009-09-21 2015-10-02 Address 300 ROSEWOOD DRIVE, DANVERS, MA, 01923, USA (Type of address: Service of Process)
2009-09-21 2015-10-02 Address 300 ROSEWOOD DRIVE, DANVERS, MA, 01923, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231031001630 2023-10-30 CERTIFICATE OF TERMINATION 2023-10-30
211004001882 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191001060956 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006189 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002007276 2015-10-02 BIENNIAL STATEMENT 2015-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State