PRIME MORTGAGE CORP.
| Name: | PRIME MORTGAGE CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 29 Jan 1990 (36 years ago) |
| Entity Number: | 1418314 |
| ZIP code: | 14618 |
| County: | Monroe |
| Place of Formation: | New York |
| Principal Address: | 30 GROVE ST, PITTSFORD, NY, United States, 14534 |
| Address: | 2170 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 2170 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
| Name | Role | Address |
|---|---|---|
| JEFFREY HOFFMAN | Chief Executive Officer | 30 GROVE ST, PITTSFORD, NY, United States, 14534 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2008-07-21 | 2009-04-15 | Address | 30 GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
| 2005-10-07 | 2008-07-21 | Address | 40 GROVE ST., PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
| 1994-02-28 | 2008-07-21 | Address | 15 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, 1727, USA (Type of address: Principal Executive Office) |
| 1994-02-28 | 2008-07-21 | Address | 4600 MAIN STREET, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer) |
| 1994-02-28 | 2005-10-07 | Address | 15 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, 1727, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 090415000622 | 2009-04-15 | CERTIFICATE OF MERGER | 2009-04-15 |
| 090415000641 | 2009-04-15 | CERTIFICATE OF AMENDMENT | 2009-04-15 |
| 080721002324 | 2008-07-21 | BIENNIAL STATEMENT | 2008-01-01 |
| 051007000246 | 2005-10-07 | CERTIFICATE OF AMENDMENT | 2005-10-07 |
| 940228002547 | 1994-02-28 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State