Search icon

WHITE MOUNTAINS SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE MOUNTAINS SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1984 (41 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 956454
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 27555 FARMINGTON ROAD, FARMINGTON HILLS, MI, United States, 48334
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
FRANCIS X MOHAN Chief Executive Officer 27555 FARMINGTON RD, FARMINGTON HILLS, MI, United States, 48334

History

Start date End date Type Value
1997-01-07 1998-12-04 Address 27555 FARMINGTON ROAD, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
1992-12-10 1997-01-07 Address 8301 LAKE PINE DR., COMMERCE TWP., MI, 48382, USA (Type of address: Chief Executive Officer)
1991-11-08 1999-07-19 Name SOURCE ONE MORTGAGE SERVICES CORPORATION
1986-10-16 1991-11-08 Name FIREMAN'S FUND MORTGAGE CORPORATION.
1984-11-13 1986-10-16 Name MANUFACTURERS HANOVER MORTGAGE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
DP-1682243 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
991012001435 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990719000378 1999-07-19 CERTIFICATE OF AMENDMENT 1999-07-19
981204002680 1998-12-04 BIENNIAL STATEMENT 1998-11-01
970107002555 1997-01-07 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State