Search icon

PRIME MORTGAGE CORP.

Company Details

Name: PRIME MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1990 (35 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2170 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
JEFFREY HOFFMAN Chief Executive Officer 30 GROVE ST, PITTSFORD, NY, United States, 14534

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2007-06-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
PRIME MORTGAGE CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State