Name: | QUALIFIED MORTGAGE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3332287 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 1258 49TH STREET / SUITE 1, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1258 49TH STREET / SUITE 1, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JOSEPH GROSS | Chief Executive Officer | 1258 49TH STREET / SUITE 1, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2011-04-13 | Address | 1086 TEANECK RD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2011-04-13 | Address | 1086 TEANECK RD, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2011-04-13 | Address | 1086 TEANECK ROAD, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2012256 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
110413002082 | 2011-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080321002438 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060310000557 | 2006-03-10 | APPLICATION OF AUTHORITY | 2006-03-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State