Name: | FFC MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1987 (37 years ago) |
Entity Number: | 1167312 |
ZIP code: | 92618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 JENNER STE 175, Irvine, CA, United States, 92618 |
Principal Address: | 1 Jenner, Suite 175, Irvine, CA, United States, 92618 |
Shares Details
Shares issued 900
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
FFC MORTGAGE CORP. | DOS Process Agent | 1 JENNER STE 175, Irvine, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
EUGENE T O'BRYAN | Chief Executive Officer | 1 JENNER, SUITE 175, IRVINE, CA, United States, 92618 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-24 | 2024-09-23 | Shares | Share type: PAR VALUE, Number of shares: 16500, Par value: 0.001 |
2023-12-24 | 2023-12-24 | Address | 1 JENNER, SUITE 175, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2023-12-24 | 2023-12-24 | Address | 70 LINDEN OAKS, SUITE 320, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2022-07-25 | Address | 1 JENNER, SUITE 175, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2023-12-24 | Shares | Share type: PAR VALUE, Number of shares: 16500, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231224000134 | 2023-12-24 | BIENNIAL STATEMENT | 2023-12-24 |
220725002883 | 2022-07-25 | RESTATED CERTIFICATE | 2022-07-25 |
211202002114 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
210514000263 | 2021-05-14 | CERTIFICATE OF CHANGE | 2021-05-14 |
201201000695 | 2020-12-01 | CERTIFICATE OF AMENDMENT | 2020-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State