Name: | MORTGAGE MANAGEMENT CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 2016 (9 years ago) |
Date of dissolution: | 21 Mar 2025 |
Entity Number: | 5017048 |
ZIP code: | 08830 |
County: | Albany |
Place of Formation: | New Jersey |
Principal Address: | 194 Wood Avenue South, 9th Floor, Suite 1, Iselin, NJ, United States, 08830 |
Address: | c/o harold haskin, 194 wood ave. s 9 fl, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
homebridge financail services | DOS Process Agent | c/o harold haskin, 194 wood ave. s 9 fl, ISELIN, NJ, United States, 08830 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DALE E WIRKUS | Chief Executive Officer | 194 WOOD AVE SOUTH, 9TH FLOOR, SUITE 1, ISELIN, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 194 WOOD AVE SOUTH, 9TH FLOOR, SUITE 1, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-03-21 | Address | 581 MAIN ST, SUITE 660, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer) |
2018-09-21 | 2025-03-21 | Address | 581 MAIN ST, SUITE 660, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer) |
2018-09-21 | 2025-03-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2016-09-30 | 2018-09-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003227 | 2025-03-21 | SURRENDER OF AUTHORITY | 2025-03-21 |
220929001052 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
200901061168 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180921006201 | 2018-09-21 | BIENNIAL STATEMENT | 2018-09-01 |
160930000417 | 2016-09-30 | APPLICATION OF AUTHORITY | 2016-09-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State