Search icon

FIRST SUFFOLK MORTGAGE CORPORATION

Headquarter

Company Details

Name: FIRST SUFFOLK MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 845512
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1476 DEER PARK AVE, 2ND FL, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA M PODRAZA Chief Executive Officer 1476 DEER PARK AVE, 2ND FL, NORTH BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
MARIA M PODRAZA DOS Process Agent 1476 DEER PARK AVE, 2ND FL, NORTH BABYLON, NY, United States, 11703

Links between entities

Type:
Headquarter of
Company Number:
F06000004473
State:
FLORIDA
Type:
Headquarter of
Company Number:
P26806
State:
FLORIDA
Type:
Headquarter of
Company Number:
0722213
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65061201
State:
ILLINOIS

History

Start date End date Type Value
2021-07-26 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-11 2005-08-18 Address 386 STRAIGHT PATH, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2002-09-11 2005-08-18 Address 386 STRAIGHT PATH, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2002-09-11 2005-08-18 Address 386 STRAIGHT PATH, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-01-20 2002-09-11 Address 87 NEWTOWN LINE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2100086 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070607002314 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050818002825 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030612002329 2003-06-12 BIENNIAL STATEMENT 2003-06-01
020911002442 2002-09-11 BIENNIAL STATEMENT 2001-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State