Search icon

ASSOCIATES FIRST CAPITAL MORTGAGE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
TAX AND REPORTING DOS Process Agent PO BOX 30509, TAMPA, FL, United States, 33631

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS B BOLTON Chief Executive Officer 1000 TECHNOLOGY DRIVE, O'FALLON, MO, United States, 63368

History

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)

Filings

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