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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRETT LOPES | Chief Executive Officer | 3400 HWY 35 STE 1, HAZLET, NJ, United States, 07730 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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