Name: | SIB MORTGAGE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Jun 2000 (25 years ago) |
Business ID: | 688760 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 3040 ROUTE 22 WESTBRANCHBURG, NJ 8876 |
Name | Role | Address |
---|---|---|
JOHN BRADY | Director | 15 BEACH STREET, STATEN ISLAND, NY 10304 |
HARRY DOHERTY | Director | 15 BEACH STREET, STATEN ISLAND, NY 10304 |
JAMES COYLE | Director | 15 BEACH STREET, STATEN ISLAND, NY 10304 |
RICHARD W. PAYNE III | Director | 3040 RT 22 W, BRANCHBURG, NJ 8876 |
Name | Role | Address |
---|---|---|
PATRICIA A SMITH | Secretary | 1535 RICHMOND AVE, SINTEN ISLAND, NY 10314 |
Name | Role | Address |
---|---|---|
PAUL HECKMAN | Vice President | 1250 ROUTE 26, BRANCHBURG, NJ 8876 |
RALPH PICARILLO | Vice President | 3040 RT 22 W, BRANCHBURG, NJ 8876 |
Name | Role | Address |
---|---|---|
RALPH PICARILLO | Treasurer | 3040 RT 22 W, BRANCHBURG, NJ 8876 |
Name | Role | Address |
---|---|---|
RICHARD W. PAYNE III | President | 3040 RT 22 W, BRANCHBURG, NJ 8876 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2014-05-19 | Agent Resignation |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-20 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-26 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Name Reservation Form | Filed | 2000-06-28 | Name Reservation |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State