Search icon

THE MORTGAGE CENTER INC.

Headquarter

Company Details

Name: THE MORTGAGE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1989 (36 years ago)
Entity Number: 1347814
ZIP code: 06903
County: Queens
Place of Formation: New York
Address: 133 ECHO HILL DRIVE, STAMFORD, CT, United States, 06903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA FRANCESE GASS Chief Executive Officer 133 ECHO HILL DRIVE, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 ECHO HILL DRIVE, STAMFORD, CT, United States, 06903

Links between entities

Type:
Headquarter of
Company Number:
CORP_56883436
State:
ILLINOIS

History

Start date End date Type Value
2003-04-09 2008-04-24 Address 111 HENRY ST, LEXINGTON, VA, 24450, USA (Type of address: Chief Executive Officer)
1993-08-24 2003-04-09 Address PO BOX 3226, OAK BEACH, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-04-13 1993-08-24 Address 16C COLD SPRING HILLS ROAD, HUNTINGTON, NY, 11742, USA (Type of address: Chief Executive Officer)
1993-04-13 2008-04-24 Address 99 POWER HOUSE ROAD, SUITE 304, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-04-13 2008-04-24 Address 99 POWERHOUSE ROAD, SUITE 304, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080424002071 2008-04-24 BIENNIAL STATEMENT 2007-04-01
030409003007 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010423002771 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990422002145 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970430002469 1997-04-30 BIENNIAL STATEMENT 1997-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State