SIBLEY MORTGAGE CORPORATION

Main Information

Company Name SIBLEY MORTGAGE CORPORATION
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1994110304
Company Status Revoked
Domicile State Delaware
Creation Date 1994-11-02
Original Formation Date 1982-07-01
Inactive Date 2000-09-27
Report Due Date 1998-11-30
Renewal Date -
Years Due
1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent CT Corporation System

About Company

SIBLEY MORTGAGE CORPORATION operates as a Foreign For-Profit Corporation with business ID 477999.

SIBLEY MORTGAGE CORPORATION was formed on Wednesday 2nd November 1994, so this company age is twenty-nine years, six months and six days. This company status is currently revoked .

Principal office address of SIBLEY MORTGAGE CORPORATION is One First Federal Plaza, ROCHESTER, NY, 14614, USA. This address coordinates are: 43° 9' 23.2" N , 77° 36' 41.6" W.

There are currently two company principals in SIBLEY MORTGAGE CORPORATION. They are: secretary Theodore P Katsampes, president Linda L Williams. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more sibley companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get SIBLEY MORTGAGE CORPORATION data.

SIBLEY MORTGAGE CORPORATION on map

GPS Data: 43° 9' 23.2" N     77° 36' 41.6" W

Address

Principal Office Address: One First Federal Plaza, ROCHESTER, NY, 14614, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Theodore P Katsampes Secretary One First Federal Plaza, ROCHESTER, NY, 14614, USA
View Theodore P Katsampes Full Report »
Linda L Williams President First Federal Plaza, ROCHESTER, NY, 14614, USA
View Linda L Williams Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1994-11-02 1994-11-02 0003165268
Business Entity Report 1996-10-28 1996-10-28 0003165269
Change of Registered Office/Agent 2000-09-04 2000-09-04 0003165270
Revocation of Certificate of Authority 2000-09-27 2000-09-27 0003165271
Change of Registered Office/Agent 2004-07-06 2004-07-02 0003165272

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
XEROGRAPHIC COPY SERVICE INC 65 BROAD ST, ROCHESTER, NY, 14614, USA Revoked
BLUE RIBBON MEATS, INC. 13 S. Fitzhugh St., ROCHESTER, NY, 14614, USA Revoked
SIBLEY MORTGAGE CORPORATION One First Federal Plaza, ROCHESTER, NY, 14614, USA Revoked
LDK ENGINEERING, PLLC 69 CASCADE DR, STE 307, ROCHESTER, NY, 14614, USA Withdrawn
ADVICE AND LIFE GROUP LLC 36 W MAIN ST, STE 600, ROCHESTER, NY, 14614, USA Active
HORIZON ASSET PROTECTION LLC 36 W MAIN ST, STE 600, ROCHESTER, NY, 14614, USA Active

Similar Companies By Name

NameAddressStatus
SIBLEY HEATING AND PLUMBING Revoked
SIBLEY MACHINE & FOUNDRY CORPORATION 206 E TUTT ST., SOUTH BEND, IN, 46601 - 0040, USA Active
SIBLEY MEDICAL CLINIC SC 1021 E SIBLEY BLVD, DOLTON, IL, 60419, USA Withdrawn
SIBLEY MORTGAGE CORPORATION One First Federal Plaza, ROCHESTER, NY, 14614, USA Revoked
SIBLEY PARTNERS LLC 300 W RIDGE ROAD, GARY, IN, 46408, USA Active
SIBLEY PROPERTY, LLC 120 SIBLEY ST, Hammond, IN, 46320, USA Active
SIBLEY REAL ESTATE VENTURES, LLC 833 W LINCOLN HWY, SUITE 112W, SCHERERVILLE, IN, 46375, USA Active
SIBLEY REALTY CORPORATION 9307 Calumet Ave., MUNSTER, IN, 46321, USA Admin Dissolved
SIBLEY SHOPPES, LLC Admin Dissolved
SIBLEY ST. FLOORING LLC 142 Monticello dr., Dyer, IN, 46311, USA Active

SIBLEY MORTGAGE CORPORATION Reviews

Be the first to comment

0 comments