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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT JAMES | Chief Executive Officer | WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, United States, 10005 |
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) |
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