Entity Name: | MORTGAGE PROPERTIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Oct 1993 (32 years ago) |
Date of dissolution: | 16 May 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 May 2006 (19 years ago) |
Document Number: | F93000004733 |
FEI/EIN Number |
133611222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CREDIT SUISSE, 11 MADISON AVENUE, NEW YORK, NY, 10010, US |
Mail Address: | C/O CREDIT SUISSE, 11 MADISON AVENUE, NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STONE ANDREW D | President | ELEVEN MADISON AVE., NEW YORK, NY |
STONE ANDREW D | Director | ELEVEN MADISON AVE., NEW YORK, NY |
PITOFSKY WILLAIM S | Director | ELEVEN MADISON AVE., NEW YORK, NY |
PITOFSKY WILLAIM S | Vice President | ELEVEN MADISON AVE., NEW YORK, NY |
APPEL RUSSELL | Vice President | ELEVEN MADISON AVE., NEW YORK, NY |
ARNOLD THOMAS R | Vice President | ELEVEN MADISON AVE., NEW YORK, NY |
BOND TREVOR | Vice President | ELEVEN MADISON AVE., NEW YORK, NY |
RUSSO LORI D | Secretary | ELEVEN MADISON AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-16 | C/O CREDIT SUISSE, 11 MADISON AVENUE, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2006-05-16 | C/O CREDIT SUISSE, 11 MADISON AVENUE, NEW YORK, NY 10010 | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2006-05-16 |
ANNUAL REPORT | 1997-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State