Search icon

HANCOCK MORTGAGE REIT, INC.

Company Details

Name: HANCOCK MORTGAGE REIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2015 (10 years ago)
Date of dissolution: 02 Jan 2020
Entity Number: 4733383
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 197 CLARENDON ST, MAIL STOP C-03, BOSTON, MA, United States, 02116

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM MCPADDEN Chief Executive Officer 197 CLARENDON ST, MAIL STOP C-03, BOSTON, MA, United States, 02116

Filings

Filing Number Date Filed Type Effective Date
200102000031 2020-01-02 CERTIFICATE OF TERMINATION 2020-01-02
190313060422 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170315006206 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150327000519 2015-03-27 APPLICATION OF AUTHORITY 2015-03-27

Date of last update: 18 Feb 2025

Sources: New York Secretary of State