Name: | STONEGATE MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2012 (13 years ago) |
Date of dissolution: | 21 May 2020 |
Entity Number: | 4273039 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 9190 PRIORITY WAY WEST DR., SUITE 300, INDIANAPOLIS, IN, United States, 46240 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES V. SMITH | Chief Executive Officer | 9190 PRIORITY WAY WEST DR., SUITE 300, INDIANAPOLIS, IN, United States, 46240 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2019-01-28 | Address | 9190 PRIORITY WAY WEST DR., SUITE 300, INDIANAPOLIS, IN, 46240, USA (Type of address: Service of Process) |
2014-07-15 | 2016-07-05 | Address | 9190 PRIORITY WAY WEST DR., SUITE 300, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer) |
2014-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-16 | 2016-07-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2014-06-16 | Address | 9190 PRIORITY WAY WEST, SUITE 300, INDIANAPOLIS, IN, 46240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200521000038 | 2020-05-21 | CERTIFICATE OF TERMINATION | 2020-05-21 |
SR-61141 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160705006404 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140715006561 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
140616000249 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
120719000715 | 2012-07-19 | APPLICATION OF AUTHORITY | 2012-07-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State