Name: | FLEET MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1983 (41 years ago) |
Date of dissolution: | 23 Oct 1996 |
Branch of: | FLEET MORTGAGE CORP., Rhode Island (Company Number 000593236) |
Entity Number: | 867518 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | Rhode Island |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1333 MAIN STREET, SUITE 700, COLUMBIA, SC, United States, 29201 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW D. WOODWARD, JR. | Chief Executive Officer | 6009 RUTLEDGE HILL ROAD, COLUMBIA, SC, United States, 29209 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961023000216 | 1996-10-23 | CERTIFICATE OF TERMINATION | 1996-10-23 |
930712002773 | 1993-07-12 | BIENNIAL STATEMENT | 1992-09-01 |
B019659-7 | 1983-09-13 | APPLICATION OF AUTHORITY | 1983-09-13 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State