CCO MORTGAGE CORP.
Headquarter
Name: | CCO MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1980 (45 years ago) |
Date of dissolution: | 01 Sep 2007 |
Entity Number: | 607539 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 10561 TELEGRAPH RD, GLEN ALLEN, VA, United States, 23059 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN E ADAMO | Chief Executive Officer | 10 TRIPPS LANE, RIVERSIDE, RI, United States, 02915 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-24 | 2006-03-07 | Address | 1215 SUPERIOR AVE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2004-02-24 | 2005-08-01 | Address | 10561 TELEGRAPH RD, GLEN ALLEN, VA, 23059, USA (Type of address: Service of Process) |
2000-04-26 | 2004-02-24 | Address | 1215 SUPERIOR AVE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
1998-01-08 | 2004-02-24 | Address | 2812 EMERYWOOD PARKWAY, P.O. BOX 32095, RICHMOND, VA, 23294, USA (Type of address: Service of Process) |
1997-11-06 | 2005-05-02 | Name | CHARTER ONE MORTGAGE CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070824000808 | 2007-08-24 | CERTIFICATE OF MERGER | 2007-09-01 |
060307002799 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
050801001172 | 2005-08-01 | CERTIFICATE OF CHANGE | 2005-08-01 |
050502001160 | 2005-05-02 | CERTIFICATE OF AMENDMENT | 2005-05-02 |
040224002531 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State