Search icon

INTERCOUNTY MORTGAGE NETWORK CORP.

Company Details

Name: INTERCOUNTY MORTGAGE NETWORK CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3353788
ZIP code: 10005
County: Suffolk
Place of Formation: New Jersey
Principal Address: 3400 HWY 35 STE 1, HAZLET, NJ, United States, 07730
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRETT LOPES Chief Executive Officer 3400 HWY 35 STE 1, HAZLET, NJ, United States, 07730

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2008-05-02 2010-04-14 Address 3400 HWY 35 STE 1, HAZLET, NJ, 07730, USA (Type of address: Chief Executive Officer)
2006-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43772 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2012435 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
100414003115 2010-04-14 BIENNIAL STATEMENT 2010-04-01
080502002320 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060426000931 2006-04-26 APPLICATION OF AUTHORITY 2006-04-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State