Search icon

OLD MERCHANTS MORTGAGE, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: OLD MERCHANTS MORTGAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 11 Apr 2003
Branch of: OLD MERCHANTS MORTGAGE, INC., NEW YORK (Company Number 2758658)
Business ALEI: 0745710
Annual report due: 11 Apr 2006
Business address: 1983 MARCUS AVENUE SUITE 118, LAKE SUCCESS, NY, 11042
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
SCOTT J. COOPER Officer 1983 MARCUS AVE., SUITE 118, LAKE SUCCESS, NY, 11042, United States 3 VISTA DR., GREAT NECK, NY, 11021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010443461 2022-02-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010452451 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007337671 2021-05-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0002914124 2005-05-02 - Annual Report Annual Report 2005
0002829347 2004-05-17 - Annual Report Annual Report 2004
0002554647 2003-04-11 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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