Search icon

MORTGAGE & AUTO SOLUTIONS, INC.

Print

Details

Entity Number 4076198

Status Inactive

NameMORTGAGE & AUTO SOLUTIONS, INC.

CountyNew York

Date of registration 01 Apr 2011 (13 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

ROBERT JAMES

Chief Executive Officer

WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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