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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM MCPADDEN | Chief Executive Officer | 197 CLARENDON ST, MAIL STOP C-03, BOSTON, MA, United States, 02116 |
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