GMC MORTGAGE CORP.

Main Information

Company Name GMC MORTGAGE CORP.
Foreign Legal Name GENEVA MORTGAGE CORP.
Entity Type: Foreign For-Profit Corporation
Business Id 2003102000685
Company Status Revoked
Domicile State New Jersey
Creation Date 2003-10-17
Original Formation Date 1989-12-20
Inactive Date 2009-05-21
Report Due Date 2007-10-31
Renewal Date -
Years Due
2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View AGENT RESIGNED Full Report »

About Company

GMC MORTGAGE CORP. operates as a Foreign For-Profit Corporation with business ID 582595.

GMC MORTGAGE CORP. was formed on Friday 17th October 2003, so this company age is twenty years, six months and nineteen days. This company status is currently revoked .

Principal office address of GMC MORTGAGE CORP. is 100 N CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA. This address coordinates are: 40° 39' 36.8" N , 73° 39' 2.8" W.

There are currently three company principals in GMC MORTGAGE CORP.. They are: other MICHAEL CARROZZO (CFO), president KEITH HAFFNER, secretary WARREN KATZ. This company agent is AGENT RESIGNED. According to the register, this agent type is .

Check more gmc companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get GMC MORTGAGE CORP. data.

GMC MORTGAGE CORP. on map

GPS Data: 40° 39' 36.8" N     73° 39' 2.8" W

Address

Principal Office Address: 100 N CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA
Applicant Address: -

Company Agent

Name AGENT RESIGNED
Type -
Address -
View AGENT RESIGNED Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
MICHAEL CARROZZO (CFO) Other 100 N CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA
View MICHAEL CARROZZO (CFO) Full Report »
KEITH HAFFNER President 100 N CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA
View KEITH HAFFNER Full Report »
WARREN KATZ Secretary 100 N CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA
View WARREN KATZ Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2003-10-17 2003-10-17 0003695707
Change of Registered Office/Agent 2004-07-06 2004-07-02 0003695708
Business Entity Report 2005-11-21 2005-11-21 0003695709
Revocation of Certificate of Authority 2009-05-21 2009-05-21 0003695710
Resignation of Registered Agent 2009-11-23 2009-11-23 0003695711

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
FULTON COMPUTER PRODUCTS & PROGRAMMING, LTD. 212 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA Revoked
A C S TEL COM INC 100 Merrick Rd Ste 116W, ROCKVILLE CENTRE, NY, 11570, USA Revoked
121 EAST MARYLAND, LLC 100 MERRICK RD, STE 508E, ROCKVILLE CENTRE, NY, 11570, USA Active
PMCC MORTGAGE CORP. 100 N CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA Revoked
F.R. INDIANAPOLIS PARTNERS, LLC 72 N VILLAGE AVE, SUITE E, ROCKVILLE CENTRE, NY, 11570, USA Voluntarily Dissolved
GMC MORTGAGE CORP. 100 N CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA Revoked
SPECIALIZED RISK SERVICES, INC. 100 MERRICK ROAD, SUITE 526 WEST, ROCKVILLE CENTRE, NY, 11570, USA Withdrawn
HERBERT V. FRIEDMAN, INCORPORATED 119 N PARK AVE, #202, ROCKVILLE CENTRE, NY, 11570, USA Withdrawn

Similar Companies By Name

NameAddressStatus
GMC 3 ENTERPRISES LLC 15662 DANTE DR, SOUTH HOLLAND, IL, 60473, USA Active
GMC COMPANY INC P O BOX 141, WASHINGTON, IN, 47501, USA Admin Dissolved
GMC CORPORATION 9010 INDIANAPOLIS BLVD, HIGHLAND, IN, 46322, USA Voluntarily Dissolved
GMC ENTERPRISES LLC 1001 PERTHSHIRE LANE, DYER, IN, 46311, USA Active
GMC FARMS, LLC 8465 W. CO RD 675 S, HUNTINGBURG, IN, 47542 - 8952, USA Active
GMC FINANCIAL AUTO GROUP INC. 49 S MAIN ST STE 119, LINTON, IN, 47441, USA Active
GMC HANDYMAN LLC 3764 KIMBERLY DRIVE, LAFAYETTE, IN, 47905, USA Active
GMC INVESTMENTS CORPORATION Admin Dissolved
GMC MEDIA LLC 3601 HOBSON ROAD, SUITE 102, FORT WAYNE, IN, 46815, USA Admin Dissolved
GMC MORTGAGE CORP. 100 N CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA Revoked

GMC MORTGAGE CORP. Reviews

Be the first to comment

0 comments