EURO MORTGAGE BANKERS, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | EURO MORTGAGE BANKERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 Jun 2007 |
Branch of: | EURO MORTGAGE BANKERS, INC., NEW YORK (Company Number 3340988) |
Business ALEI: | 0904342 |
Annual report due: | 25 Jun 2012 |
Business address: | ONE HUNTINGTON QUADRANGLE STE 1N16, MELVILLE, NY, 11747 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LISA VITALE | Officer | ONE HUNTINGTON QUADRANGLE, STE 1N16, MELVILLE, NY, 11747, United States | ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011008567 | 2022-09-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010634827 | 2022-06-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006234111 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | - |
0004710402 | 2012-08-30 | 2012-08-30 | Change of Agent Address | Agent Address Change | - |
0004400209 | 2011-06-29 | - | Annual Report | Annual Report | 2011 |
0004166837 | 2010-05-18 | - | Annual Report | Annual Report | 2010 |
0003987829 | 2009-07-13 | - | Annual Report | Annual Report | 2009 |
0003782195 | 2008-09-24 | 2008-09-24 | Change of Agent | Agent Change | - |
0003732413 | 2008-06-23 | - | Annual Report | Annual Report | 2008 |
0003484826 | 2007-06-26 | - | 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