Name: | ASSOCIATES FIRST CAPITAL MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1984 (41 years ago) |
Date of dissolution: | 14 Jan 2013 |
Entity Number: | 921620 |
ZIP code: | 33631 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 30509, TAMPA, FL, United States, 33631 |
Principal Address: | 4000 REGENT BLVD, IRVING, TX, United States, 75063 |
Name | Role | Address |
---|---|---|
TAX AND REPORTING | DOS Process Agent | PO BOX 30509, TAMPA, FL, United States, 33631 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS B BOLTON | Chief Executive Officer | 1000 TECHNOLOGY DRIVE, O'FALLON, MO, United States, 63368 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-15 | 2012-06-13 | Address | 14415 550TH STREET, PHOENIX, AZ, 85044, USA (Type of address: Chief Executive Officer) |
2010-06-15 | 2012-06-13 | Address | 4000 REGENT BLVD, MCC3B-392, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
2008-07-21 | 2010-06-15 | Address | 4000 REGENT BLVD, MCC3B-392, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2008-07-21 | 2010-06-15 | Address | 4000 REGENT BLVD, MCC3B-392, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
2008-07-21 | 2010-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130114000746 | 2013-01-14 | CERTIFICATE OF TERMINATION | 2013-01-14 |
120613006042 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100615002670 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080721002314 | 2008-07-21 | BIENNIAL STATEMENT | 2008-06-01 |
060706002009 | 2006-07-06 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State