Search icon

DUPONT MORTGAGE CORPORATION

Branch

Company Details

Name: DUPONT MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1983 (42 years ago)
Date of dissolution: 27 Sep 1995
Branch of: DUPONT MORTGAGE CORPORATION, Connecticut (Company Number 0122736)
Entity Number: 846598
ZIP code: 10514
County: Westchester
Place of Formation: Connecticut
Principal Address: 11 LAKE AVENUE EXT., DANBURY, CT, United States, 06811
Address: 59 SOUTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
MARY RASAMNY DOS Process Agent 59 SOUTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
RICHARD K. RASAMNY Chief Executive Officer 195 UMPAWAG HILL ROAD, WEST REDDING, CT, United States, 06896

History

Start date End date Type Value
1983-06-06 1993-09-09 Address 59 SOUTH GREELEY AVE., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1215020 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930909002206 1993-09-09 BIENNIAL STATEMENT 1993-06-01
A987123-4 1983-06-06 APPLICATION OF AUTHORITY 1983-06-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State