Search icon

ARCS MORTGAGE, INC.

Company Details

Name: ARCS MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1984 (41 years ago)
Date of dissolution: 20 Jan 1999
Entity Number: 890008
ZIP code: 10019
County: Nassau
Place of Formation: California
Principal Address: HOWARD J. LEVINE, 26541 AGOURA ROAD, CALABASAS, CA, United States, 91302
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. J. CARTER BACOT Chief Executive Officer 48 WALL STREET, NEW YORK, NY, United States, 10286

History

Start date End date Type Value
1994-01-24 1994-10-26 Address SCOTT H. WHITTLE, VP LEGAL AFF, 26541 AGOURA ROAD, CALABASAS, CA, 91302, 1958, USA (Type of address: Service of Process)
1993-03-04 1994-01-24 Address ARCS MORTGAGE, INC., 26541 AGOURA ROAD, CALABASAS, CA, 91302, 1958, USA (Type of address: Principal Executive Office)
1993-03-04 1994-01-24 Address ARCS MORTGAGE, INC., 26541 AGOURA ROAD, CALABASAS, CA, 91302, 1958, USA (Type of address: Service of Process)
1984-01-24 1993-03-04 Address 1570 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990120000274 1999-01-20 CERTIFICATE OF TERMINATION 1999-01-20
941026000391 1994-10-26 CERTIFICATE OF CHANGE 1994-10-26
940124002775 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930304002844 1993-03-04 BIENNIAL STATEMENT 1993-01-01
B061980-4 1984-01-24 APPLICATION OF AUTHORITY 1984-01-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9003311 Other Contract Actions 1991-05-21 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-05-21
Termination Date 1993-11-16
Section 1391

Parties

Name 1802 PARKWAY ASSOC.,
Role Plaintiff
Name ARCS MORTGAGE, INC.
Role Defendant
9003311 Other Contract Actions 1990-09-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-09-24
Termination Date 1990-12-31
Section 1452

Parties

Name 1802 PARKWAY ASSOCIATES
Role Plaintiff
Name ARCS MORTGAGE, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State