Entity Number 4076198
Status Inactive
NameMORTGAGE & AUTO SOLUTIONS, INC.
CountyNew York
Date of registration 01 Apr 2011 (13 years ago) 01 Apr 2011
Date of dissolution 31 Aug 2016 31 Aug 2016
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationTexas
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
Principal Address 5801 TENNYSON PKWY, 6TH FLOOR, PLANO, TX, United States, 75024
Principal Address ZIP code 75024
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET, ALBANY, NY, 12207
ROBERT JAMES
Chief Executive Officer
WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, United States, 10005
2013-05-07
2015-04-24
Address
210 INTERSTATE N PARKWAY, #400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2013-04-03
2013-05-07
Address
210 INTERSTATE N. PARKWAY #400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2011-04-01
2015-12-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-01
2015-12-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
DP-2218389
2016-08-31
ANNULMENT OF AUTHORITY
2016-08-31
151228000309
2015-12-28
CERTIFICATE OF CHANGE
2015-12-28
150424006070
2015-04-24
BIENNIAL STATEMENT
2015-04-01
130507002016
2013-05-07
AMENDMENT TO BIENNIAL STATEMENT
2013-04-01
130403006325
2013-04-03
BIENNIAL STATEMENT
2013-04-01
110401000647
2011-04-01
APPLICATION OF AUTHORITY
2011-04-01
Date of last update: 23 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts