Name: | GREENBACK CAPITAL MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1989 (36 years ago) |
Entity Number: | 1385815 |
ZIP code: | 07666 |
County: | New York |
Place of Formation: | New York |
Address: | 1086 TEANECK RD, 4E, TEANECK, NJ, United States, 07666 |
Principal Address: | 1086 TEANECK ROAD / #4E, TEANECK, NY, United States, 07666 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREENBACK CAPITAL MORTGAGE CORPORATION | DOS Process Agent | 1086 TEANECK RD, 4E, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
CARL GUZMAN | Chief Executive Officer | 1086 TEANECK ROAD / #4E, TEANECK, NY, United States, 07666 |
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 |
---|---|---|---|
2013-09-11 | 2017-09-01 | Address | 1086 TEANECK ROAD / #4E, 4E, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
2011-09-15 | 2013-09-11 | Address | 1086 TEANECK ROAD / #4E, TEANECK, NY, 07666, USA (Type of address: Service of Process) |
2010-12-08 | 2011-09-15 | Address | 1086 TEANECK RD 4 E, TEANECK, NY, 07666, USA (Type of address: Chief Executive Officer) |
2010-12-08 | 2011-09-15 | Address | 1086 TEANECK RD, 4 E, TEANECK, NY, 07666, USA (Type of address: Service of Process) |
2010-12-08 | 2011-09-15 | Address | 1086 TEANECK RD 4 E, TEANECK, NY, 07666, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903063285 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006505 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006423 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130911006836 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110915002436 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State