Entity Name: | NEW YORK MORTGAGE EXCHANGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW YORK MORTGAGE EXCHANGE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 09 Jan 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000003311 |
FEI/EIN Number |
113674024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 369 AVENUE X, BROOKLYN, NY, 11223 |
Mail Address: | PO BOX 417, GREENVALE, NY, 11548 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOLYNETS EUGENE | President | 369 AVENUE X, BROOKLYN, NY, 11223 |
VCORP SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-13 | VCORP SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-13 | 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 369 AVENUE X, BROOKLYN, NY 11223 | - |
CHANGE OF MAILING ADDRESS | 2008-01-17 | 369 AVENUE X, BROOKLYN, NY 11223 | - |
CANCEL ADM DISS/REV | 2006-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-19 |
Reg. Agent Change | 2017-06-13 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-08-19 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State