Search icon

MORTGAGE PROPERTIES CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORTGAGE PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
Withdrawal 2006-05-16
ANNUAL REPORT 1997-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State