Name: | GLEN MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1986 (39 years ago) |
Entity Number: | 1123482 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 392 HILLSIDE AVENUE - STE 6, SUITE 6, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLEN MORTGAGE CORP. | DOS Process Agent | 392 HILLSIDE AVENUE - STE 6, SUITE 6, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
ALFRED E. DUNSEATH | Chief Executive Officer | 392 HILLSIDE AVENUE - STE 6, SUITE 6, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-12-07 | Address | 392 HILLSIDE AVENUE - STE 6, SUITE 6, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
2016-10-03 | 2018-10-01 | Address | 392 HILLSIDE AVENUE - STE 6, SUITE 206, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2018-10-01 | Address | 392 HILLSIDE AVENUE - STE 6, SUITE 206, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
2016-01-21 | 2018-10-01 | Address | 392 HILLSIDE AVENUE STE 6, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
2014-10-01 | 2016-01-21 | Address | 1 SCHOOL STREET - SUITE 206, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207061246 | 2020-12-07 | BIENNIAL STATEMENT | 2020-10-01 |
181001006228 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007444 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
160121000390 | 2016-01-21 | CERTIFICATE OF CHANGE | 2016-01-21 |
141001006571 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State