Search icon

MYLES MORTGAGE SERVICES INC.

Print

Details

Entity Number 2840784

Status Inactive

NameMYLES MORTGAGE SERVICES INC.

CountyOrange

Date of registration 03 Dec 2002 (22 years ago)

Date of dissolution 28 Oct 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 59 N MAIN STREET, FLORIDA, NY, United States, 10921

Principal Address ZIP code 10921

Address 59 N MAIN STREET / PO BOX 294, FLORIDA, NY, United States, 10921

Address ZIP code 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

59 N MAIN STREET / PO BOX 294, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address

JAMES MEZZETTI

Chief Executive Officer

PO BOX 294, FLORIDA, NY, United States, 10921

History

Start date End date Type Value

2005-01-11

2006-12-12

Address

73 RYERSON RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)

2005-01-11

2006-12-12

Address

59 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)

2005-01-11

2006-12-12

Address

PO BOX 294, 59 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

2002-12-03

2005-01-11

Address

59 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1784791

2009-10-28

DISSOLUTION BY PROCLAMATION

2009-10-28

081202002611

2008-12-02

BIENNIAL STATEMENT

2008-12-01

061212002363

2006-12-12

BIENNIAL STATEMENT

2006-12-01

050111002503

2005-01-11

BIENNIAL STATEMENT

2004-12-01

021203000027

2002-12-03

CERTIFICATE OF INCORPORATION

2002-12-03

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts