FIRST RESOURCE MORTGAGE CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FIRST RESOURCE MORTGAGE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 15 Dec 2006 |
Branch of: | FIRST RESOURCE MORTGAGE CORP., NEW YORK (Company Number 2254848) |
Business ALEI: | 0882295 |
Annual report due: | 15 Dec 2007 |
Business address: | 56 HARRISON STREET, STE 504, NEW ROCHELLE, NY, 10801 |
Mailing address: | 56 HARRISON STREET STE. 504, NEW ROCHELLE, NY, 10801 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DMITRY KHOROSH | Officer | 56 HARRISON ST, STE 504, NEW ROCHELLE, NY, 10801, United States | 10 LIA LANE, PAWLING, NY, 12564, United States |
JOSEPH GRINKORN | Officer | 56 HARRISON ST, STE 504, NEW ROCHELLE, NY, 10801, United States | 12 IRONWOOD LANE, RYE, NY, 10580, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010513169 | 2022-03-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007379971 | 2021-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003355312 | 2006-12-15 | - | 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