Search icon

MORTGAGE WORLD BANKERS, INC.

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

Company Details

Entity Name: MORTGAGE WORLD BANKERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 30 Jun 2003
Branch of: MORTGAGE WORLD BANKERS, INC., NEW YORK (Company Number 2888100)
Business ALEI: 0753353
Annual report due: 29 Jun 2012
Business address: 32-75 STEINWAY ST. SUITE 212, LONG ISLAND CITY, NY, 11103
Place of Formation: NEW YORK

Agent

Name Role
DATA REPORTING CORP. Agent

Officer

Name Role Business address Residence address
STEVE LAGOUDIS Officer 32-75 STEINWAY ST., SUITE 212, LONG ISLAND CITY, NY, 11103, United States 71 TULIP LANE, WILLISTON PARK, NY, 11596, United States
MICHAEL LAGOUDIS Officer 32-75 STEINWAY ST., SUITE 212, LONG ISLAND CITY, NY, 11103, United States 359 E. MAIN ST., JEFFERSON VALLEY, NY, 10535, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011001988 2022-09-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010625542 2022-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004595574 2011-07-14 - Annual Report Annual Report 2011
0004183127 2010-06-16 - Annual Report Annual Report 2010
0003975954 2009-06-18 - Annual Report Annual Report 2009
0003728914 2008-06-09 - Annual Report Annual Report 2008
0003484201 2007-06-27 - Annual Report Annual Report 2007
0003269013 2006-08-10 - Annual Report Annual Report 2006
0003064975 2005-06-24 - Annual Report Annual Report 2005
0002878806 2004-07-27 - Annual Report Annual Report 2004
See something incorrect or outdated?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