MID-COUNTY MORTGAGE BANKERS CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MID-COUNTY MORTGAGE BANKERS CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 08 Oct 1998 |
Branch of: | MID-COUNTY MORTGAGE BANKERS CORP., NEW YORK (Company Number 2184567) |
Business ALEI: | 0604149 |
Annual report due: | 07 Oct 2001 |
Mailing address: | 9508 FLATLANDS AVENUE, BROOKLYN, NY, 11236 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
BETTY VALENTINE | Officer | 9508 FLATLANDS AVE, BROOKLYN, NY, 11236, United States | 10 LINDEN LANE, OLD WESTBURY, NY, 11568, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007220895 | 2021-03-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007035338 | 2020-12-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002192653 | 2000-11-22 | - | Annual Report | Annual Report | 2000 |
0002031053 | 1999-10-08 | - | Annual Report | Annual Report | 1999 |
0001902767 | 1998-10-08 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information