Search icon

CHERRY HILL MORTGAGE INVESTMENT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY LOWN Chief Executive Officer 301 HARPER DRIVE, SUITE 110, MOORESTOWN, NJ, United States, 08057

History

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)

Filings

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