Name: | NATIONSBANC MORTGAGE CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1983 (42 years ago) |
Date of dissolution: | 26 Mar 1996 |
Entity Number: | 814366 |
ZIP code: | 14231 |
County: | Erie |
Place of Formation: | Maryland |
Address: | 205 PARK CLUB LANE, BUFFALO, NY, United States, 14231 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY A. EVERSHED | Chief Executive Officer | 54 STATE ST., 6TH FLOOR, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-10 | 2017-01-30 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-10 | 2017-02-13 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-02-10 | 1994-01-14 | Address | 54 STATE ST., 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1993-02-10 | 1995-03-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1992-03-27 | 1993-02-10 | Address | 205 PARK CLUB LANE, BUFFALO, NY, 14231, 9000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170213000029 | 2017-02-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-02-13 |
170130000263 | 2017-01-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-03-01 |
960326000298 | 1996-03-26 | CERTIFICATE OF TERMINATION | 1996-03-26 |
950505000583 | 1995-05-05 | CERTIFICATE OF AMENDMENT | 1995-05-05 |
950310000823 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State