GENERAL MORTGAGE CORPORATION

Name: | GENERAL MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1979 (46 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 536780 |
ZIP code: | 10801 |
County: | New York |
Place of Formation: | New York |
Address: | 466 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN NEUFELD | Chief Executive Officer | 466 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
BRIAN NEUFELD | DOS Process Agent | 466 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-07 | 1997-03-21 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-03-07 | 1997-03-21 | Address | DAVID A. KANBAR, 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-03-07 | 1997-03-21 | Address | ELLIOTT S. KANBAR, 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-04-01 | 1994-03-07 | Address | 25 SHERIDAN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-04-01 | 1994-03-07 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191203012 | 2019-12-03 | ASSUMED NAME CORP INITIAL FILING | 2019-12-03 |
DP-1595508 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990303002405 | 1999-03-03 | BIENNIAL STATEMENT | 1999-02-01 |
970321002234 | 1997-03-21 | BIENNIAL STATEMENT | 1997-02-01 |
940307002860 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State