Search icon

GMAC MORTGAGE CORPORATION

Company Details

Name: GMAC MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1983 (42 years ago)
Date of dissolution: 07 Nov 2006
Entity Number: 852547
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 100 WITMER ROAD, PO BOX 963, HORSHAM, PA, United States, 19044
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Contact Details

Phone +1 203-447-5230

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID APPLEGATE Chief Executive Officer 4 WALNUT GROVE, HORSHAM, PA, United States, 19044

Licenses

Number Status Type Date End date
1071293-DCA Inactive Business 2001-01-23 2007-01-31

History

Start date End date Type Value
1999-11-03 2005-03-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03 2005-03-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-18 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-07-18 2001-07-17 Address 100 WITMER ROAD, PO BOX 963, HORSHAM, PA, 19044, 0963, USA (Type of address: Chief Executive Officer)
1993-11-16 1997-07-18 Address 8360 OLD YORK ROAD, ELKINS PARK, NY, 11917, 1590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061107000496 2006-11-07 CERTIFICATE OF TERMINATION 2006-11-07
050728002531 2005-07-28 BIENNIAL STATEMENT 2005-07-01
050308000519 2005-03-08 CERTIFICATE OF CHANGE 2005-03-08
030718002131 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010717002578 2001-07-17 BIENNIAL STATEMENT 2001-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
431008 RENEWAL INVOICED 2005-01-26 150 Debt Collection Agency Renewal Fee
431009 RENEWAL INVOICED 2002-12-24 150 Debt Collection Agency Renewal Fee
431010 RENEWAL INVOICED 2001-03-29 150 Debt Collection Agency Renewal Fee
431007 LICENSE INVOICED 2001-01-23 38 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2006-11-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
YEISER,
Party Role:
Plaintiff
Party Name:
GMAC MORTGAGE CORPORATION
Party Role:
Defendant
Party Name:
YEISER
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
GMAC MORTGAGE CORPORATION
Party Role:
Defendant
Party Name:
KOBECK
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-06-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GILBERT
Party Role:
Plaintiff
Party Name:
GMAC MORTGAGE CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State