Search icon

FIRST NORTHERN MORTGAGEE CORP.

Headquarter

Company Details

Name: FIRST NORTHERN MORTGAGEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1945 (80 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 55849
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 801 AXINN AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of FIRST NORTHERN MORTGAGEE CORP., FLORIDA 843497 FLORIDA
Headquarter of FIRST NORTHERN MORTGAGEE CORP., CONNECTICUT 0148289 CONNECTICUT

DOS Process Agent

Name Role Address
FIRST NORTHERN MORTGAGEE CORP. DOS Process Agent 801 AXINN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-01-03 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-18 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-12-28 1988-09-23 Address 250 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1970-06-11 2021-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-11 1986-01-27 Name PUBLIC EQUITIES CORP.
1970-06-11 1970-12-28 Address 155A N. FRANKLIN ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1945-02-16 1970-06-11 Address 1 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1360274 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
B687909-2 1988-09-23 CERTIFICATE OF AMENDMENT 1988-09-23
B314597-4 1986-01-27 CERTIFICATE OF AMENDMENT 1986-01-27
B001685-2 1983-07-15 ANNULMENT OF DISSOLUTION 1983-07-15
DP-2286 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
Z024352-1 1980-11-06 ASSUMED NAME CORP INITIAL FILING 1980-11-06
877307-2 1970-12-28 CERTIFICATE OF AMENDMENT 1970-12-28
839782-4 1970-06-11 CERTIFICATE OF AMENDMENT 1970-06-11
6385-94 1945-02-16 CERTIFICATE OF INCORPORATION 1945-02-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State