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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. J. CARTER BACOT | Chief Executive Officer | 48 WALL STREET, NEW YORK, NY, United States, 10286 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9003311 | Other Contract Actions | 1991-05-21 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | 1802 PARKWAY ASSOC., |
Role | Plaintiff |
Name | ARCS MORTGAGE, INC. |
Role | Defendant |
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