Name: | CHERRY HILL MORTGAGE INVESTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2013 (11 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4480132 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 301 HARPER DRIVE, SUITE 110, MOORESTOWN, NJ, United States, 08057 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
JEFFREY LOWN | Chief Executive Officer | 301 HARPER DRIVE, SUITE 110, MOORESTOWN, NJ, United States, 08057 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-30 | 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-65400 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65401 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2252272 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
151023006159 | 2015-10-23 | BIENNIAL STATEMENT | 2015-10-01 |
131030000693 | 2013-10-30 | APPLICATION OF AUTHORITY | 2013-10-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State