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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
843497
State:
FLORIDA
Type:
Headquarter of
Company Number:
0148289
State:
CONNECTICUT

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

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

Court Cases

Court Case Summary

Filing Date:
1990-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIRST NORTHERN MORTGAGEE CORP.
Party Role:
Plaintiff
Party Name:
TRAVELERS MORTGAGE SERVICE INC
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State