Search icon

HOME MORTGAGEE CORPORATION

Headquarter

Company Details

Name: HOME MORTGAGEE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1983 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 874426
ZIP code: 34684
County: Queens
Place of Formation: New York
Address: 36750 US 19 NORTH STE 3218, PALM HARBOR, FL, United States, 34684

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOME MORTGAGEE CORPORATION, Alabama 000-901-987 Alabama
Headquarter of HOME MORTGAGEE CORPORATION, MINNESOTA 0fbd3f95-b5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HOME MORTGAGEE CORPORATION, RHODE ISLAND 000080308 RHODE ISLAND
Headquarter of HOME MORTGAGEE CORPORATION, IDAHO 328818 IDAHO
Headquarter of HOME MORTGAGEE CORPORATION, ILLINOIS CORP_57874481 ILLINOIS

Chief Executive Officer

Name Role Address
JOHN E PARKER Chief Executive Officer 36750 US 19 NORTH STE 3218, PALM HARBOR, FL, United States, 34684

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36750 US 19 NORTH STE 3218, PALM HARBOR, FL, United States, 34684

History

Start date End date Type Value
2002-03-18 2005-12-16 Address 799 ROOSEVELT RD, BLDG 3 SUITE 220, GLEN ELLYN, IL, 60137, USA (Type of address: Chief Executive Officer)
2002-03-18 2005-12-16 Address 799 ROOSEVELT RD, BLDG 3 SUITE 220, GLEN ELLYN, IL, 60137, USA (Type of address: Principal Executive Office)
2002-03-18 2005-12-16 Address 799 ROOSEVELT RD, BLDG 3 SUITE 220, GLEN ELLYN, IL, 60137, USA (Type of address: Service of Process)
1999-11-02 2002-03-18 Address 179-14 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
1999-11-02 2002-03-18 Address 179-14 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1999-11-02 2002-03-18 Address 179-14 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1993-01-25 1999-11-02 Address 3000 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1993-01-25 1999-11-02 Address 3000 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1993-01-25 1999-11-02 Address 3000 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1983-10-17 1993-01-25 Address 167-54 UNION TPKE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100254 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
051216002527 2005-12-16 BIENNIAL STATEMENT 2005-10-01
031017002701 2003-10-17 BIENNIAL STATEMENT 2003-10-01
020318002354 2002-03-18 BIENNIAL STATEMENT 2001-10-01
991102002031 1999-11-02 BIENNIAL STATEMENT 1999-10-01
980413002538 1998-04-13 BIENNIAL STATEMENT 1997-10-01
931022003655 1993-10-22 BIENNIAL STATEMENT 1993-10-01
930125003156 1993-01-25 BIENNIAL STATEMENT 1992-10-01
B030117-5 1983-10-17 CERTIFICATE OF INCORPORATION 1983-10-17

Date of last update: 24 Jan 2025

Sources: New York Secretary of State