Search icon

MERCANTILE MORTGAGE BANKERS, LTD.

Company Details

Name: MERCANTILE MORTGAGE BANKERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1985 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 995047
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 14 ELM PLACE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG W GALEA Chief Executive Officer 14 ELM PLACE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 ELM PLACE, RYE, NY, United States, 10580

History

Start date End date Type Value
2023-09-25 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-22 1993-12-15 Address 14 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process)
1988-08-03 1991-01-22 Name THE EQUITY MORTGAGE CORPORATION
1985-12-06 1988-08-03 Name EQUITY PLANNING ENTERPRISES LTD.
1985-12-06 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-06 1991-01-22 Address 45 THEODORE FREMD AVE., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1552192 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
931215002983 1993-12-15 BIENNIAL STATEMENT 1993-12-01
931026000259 1993-10-26 CERTIFICATE OF AMENDMENT 1993-10-26
911113000430 1991-11-13 CERTIFICATE OF AMENDMENT 1991-11-13
910122000081 1991-01-22 CERTIFICATE OF AMENDMENT 1991-01-22
B669838-6 1988-08-03 CERTIFICATE OF AMENDMENT 1988-08-03
B296463-4 1985-12-06 CERTIFICATE OF INCORPORATION 1985-12-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State