Search icon

1ST REPUBLIC MORTGAGE BANKERS, INC.

Print

Details

Entity Number 1876491

Status Inactive

Name1ST REPUBLIC MORTGAGE BANKERS, INC.

CountyQueens

Date of registration 16 Dec 1994 (30 years ago)

Date of dissolution 29 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 110 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Address ZIP code 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

110 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address

SCOTT SISSKIND

Chief Executive Officer

110 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value

2021-07-20

2024-06-05

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2004-12-22

2008-11-19

Address

110 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

1994-12-16

2021-07-20

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1994-12-16

2004-12-22

Address

146-08 HILLSIDE AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2142658

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

081119002307

2008-11-19

BIENNIAL STATEMENT

2008-12-01

070514002591

2007-05-14

BIENNIAL STATEMENT

2006-12-01

041222002223

2004-12-22

BIENNIAL STATEMENT

2004-12-01

941216000075

1994-12-16

CERTIFICATE OF INCORPORATION

1994-12-16

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts