Search icon

MORTGAGE & AUTO SOLUTIONS, INC.

Company Details

Name: MORTGAGE & AUTO SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4076198
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5801 TENNYSON PKWY, 6TH FLOOR, PLANO, TX, United States, 75024

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT JAMES Chief Executive Officer WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-05-07 2015-04-24 Address 210 INTERSTATE N PARKWAY, #400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2013-04-03 2013-05-07 Address 210 INTERSTATE N. PARKWAY #400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2011-04-01 2015-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-01 2015-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2218389 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
151228000309 2015-12-28 CERTIFICATE OF CHANGE 2015-12-28
150424006070 2015-04-24 BIENNIAL STATEMENT 2015-04-01
130507002016 2013-05-07 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
130403006325 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110401000647 2011-04-01 APPLICATION OF AUTHORITY 2011-04-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State