EMIGRANT MORTGAGE COMPANY, INC.
Headquarter
Name: | EMIGRANT MORTGAGE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1987 (38 years ago) |
Entity Number: | 1210888 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 WESTCHESTER PL, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C. WALD | Chief Executive Officer | 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WESTCHESTER PL, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-11-14 | 2024-11-14 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-11-14 | 2025-03-28 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328001684 | 2025-03-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-27 |
241114001542 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
191122060122 | 2019-11-22 | BIENNIAL STATEMENT | 2019-10-01 |
171031006185 | 2017-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
151015006264 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State