Name: | CERTIFIED MORTGAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1990 (35 years ago) |
Entity Number: | 1428567 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 880 third avenue 14th floor unit 30, NEW YORK, NY, United States, 10022 |
Principal Address: | 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORDELL L. NORIAN | Chief Executive Officer | 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 880 third avenue 14th floor unit 30, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
cordell norian | Agent | 880 third avenue 14th floor suite 30, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-27 | 2022-10-07 | Address | 9 E 40TH ST, STE 300, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-04-30 | 2022-10-07 | Address | 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1990-03-07 | 2022-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-03-07 | 1998-03-27 | Address | 9 E. 40TH ST., SUITE 300, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221007000989 | 2022-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-06 |
140430002096 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120424002332 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100414002453 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080324002379 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060323003008 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040318002530 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020313002660 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000315002090 | 2000-03-15 | BIENNIAL STATEMENT | 2000-03-01 |
980327002037 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State