Search icon

NATION'S STANDARD MORTGAGE CORP.

Headquarter

Company Details

Name: NATION'S STANDARD MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1988 (37 years ago)
Entity Number: 1258801
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 47 CHESTER COURT, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 CHESTER COURT, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
WILLIAM T. SCHUNK Chief Executive Officer 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
692246
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-918-210
State:
Alabama
Type:
Headquarter of
Company Number:
b416b40a-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0499854
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F00000000497
State:
FLORIDA
Type:
Headquarter of
Company Number:
000115879
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0236664
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
414011
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_61408819
State:
ILLINOIS

History

Start date End date Type Value
2002-05-14 2007-04-19 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-09-30 2002-05-14 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-09-30 2002-05-14 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1989-06-07 2000-09-08 Name NATIONAL STANDARD MORTGAGE CORP.
1988-09-08 1989-06-07 Name HERITAGE MORTGAGE BANKING, LTD.

Filings

Filing Number Date Filed Type Effective Date
070419000332 2007-04-19 CERTIFICATE OF CHANGE 2007-04-19
060728002668 2006-07-28 BIENNIAL STATEMENT 2006-05-01
060601002497 2006-06-01 BIENNIAL STATEMENT 2006-05-01
040601002026 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020514002566 2002-05-14 BIENNIAL STATEMENT 2002-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State