RALLY MORTGAGE BANKERS CORP.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | RALLY MORTGAGE BANKERS CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 01 Dec 2006 |
Branch of: | RALLY MORTGAGE BANKERS CORP., NEW YORK (Company Number 2816653) |
Business ALEI: | 0880563 |
Annual report due: | 01 Dec 2007 |
Business address: | 94-90 LEFFERTS BLVD, RICHMOND HILL, NY, 11419 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MANJIT S. UPPAL | Officer | 94-90 LEFFERTS BLVD, RICHMOND HILL, NY, 11419, United States | 94-90 LEFFERTS BLVD, RICHMOND HILL, NY, 11419, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010512976 | 2022-03-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007380871 | 2021-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0003344369 | 2006-12-01 | - | Business Registration | Certificate of Authority | - |
Sources: 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