HOME MORTGAGEE CORPORATION
Headquarter
Name: | HOME MORTGAGEE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1983 (42 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
Name | Role | Address |
---|---|---|
JOHN E PARKER | Chief Executive Officer | 36750 US 19 NORTH STE 3218, PALM HARBOR, FL, United States, 34684 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36750 US 19 NORTH STE 3218, PALM HARBOR, FL, United States, 34684 |
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: Service of Process) |
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: Chief Executive Officer) |
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: Principal Executive Office) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State