Name: | RESOURCE MORTGAGE BANKING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1982 (43 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 799810 |
ZIP code: | 06830 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 WEST PUTNAM AVENUE, SUITE 400, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 WEST PUTNAM AVENUE, SUITE 400, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
MICHAEL A COVINO | Chief Executive Officer | 500 WEST PUTNAM AVENUE, SUITE 400, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-27 | 2008-09-22 | Address | 560 WHITE PLAINS RD, SUITE 400, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2002-11-27 | 2008-09-22 | Address | 560 WHITE PLAINS RD, SUITE 400, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2002-11-27 | 2008-09-22 | Address | 560 WHITE PLAINS RD, SUITE 400, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1997-11-10 | 2002-11-27 | Address | 565 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1997-11-10 | 2002-11-27 | Address | 565 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247131 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
080922002546 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
060925002820 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
040920002079 | 2004-09-20 | BIENNIAL STATEMENT | 2004-10-01 |
021127002623 | 2002-11-27 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State