Search icon

CERTIFIED MORTGAGE INC.

Company Details

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

Chief Executive Officer

Name Role Address
CORDELL L. NORIAN Chief Executive Officer 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 third avenue 14th floor unit 30, NEW YORK, NY, United States, 10022

Agent

Name Role Address
cordell norian Agent 880 third avenue 14th floor suite 30, NEW YORK, NY, 10022

History

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)

Filings

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