COMMONFUND MORTGAGE CORP.
Headquarter
Name: | COMMONFUND MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1983 (42 years ago) |
Date of dissolution: | 27 Nov 2023 |
Entity Number: | 830440 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 717 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL C. SANFORD JR. | Chief Executive Officer | 717 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
COMMONFUND MORTGAGE CORP. | DOS Process Agent | 717 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-03-02 | 2023-12-08 | Address | 717 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2001-03-14 | 2021-03-02 | Address | 717 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2001-03-14 | 2023-12-08 | Address | 717 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 2001-03-14 | Address | 145 THE ATRIUM, 100 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1993-04-22 | 2001-03-14 | Address | 145 THE ATRIUM, 100 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001721 | 2023-11-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-27 |
210302061831 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190403060131 | 2019-04-03 | BIENNIAL STATEMENT | 2019-03-01 |
170321006059 | 2017-03-21 | BIENNIAL STATEMENT | 2017-03-01 |
150313006213 | 2015-03-13 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State