Entity Name: | GRIFFIN MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2002 (22 years ago) |
Branch of: | GRIFFIN MORTGAGE CORPORATION, NEW YORK (Company Number 2049349) |
Date of dissolution: | 12 Jun 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jun 2008 (17 years ago) |
Document Number: | F02000004992 |
FEI/EIN Number | 113337579 |
Address: | 150-20 HILLSIDE AVENUE, JAMAICA, NY, 11432 |
Mail Address: | 150-20 HILLSIDE AVENUE, JAMAICA, NY, 11432 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MESSER JOHN A | President | 61-06 CLOVERDALE BLVD., BAYSIDE, NY, 11364 |
Name | Role | Address |
---|---|---|
MESSER JOHN A | Director | 61-06 CLOVERDALE BLVD., BAYSIDE, NY, 11364 |
HUI ROGER W | Director | 61-04 CLOVERDALE BLVD., BAYSIDE, NY, 11364 |
Name | Role | Address |
---|---|---|
HUI ROGER W | Vice President | 61-04 CLOVERDALE BLVD., BAYSIDE, NY, 11364 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-06-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-05 | 150-20 HILLSIDE AVENUE, JAMAICA, NY 11432 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-05 | 150-20 HILLSIDE AVENUE, JAMAICA, NY 11432 | No data |
Name | Date |
---|---|
Withdrawal | 2008-06-12 |
ANNUAL REPORT | 2007-02-04 |
ANNUAL REPORT | 2006-02-25 |
Reg. Agent Change | 2005-07-26 |
ANNUAL REPORT | 2005-02-05 |
ANNUAL REPORT | 2004-07-01 |
Reg. Agent Change | 2004-01-28 |
Reg. Agent Change | 2003-04-16 |
ANNUAL REPORT | 2003-04-06 |
Foreign Profit | 2002-10-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State