Search icon

GAROFALO MORTGAGE CORPORATION

Headquarter

Company Details

Name: GAROFALO MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1990 (35 years ago)
Entity Number: 1429094
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 44 PALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 PALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
SCOTT R KUESTER Chief Executive Officer 44 PALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
0959517
State:
CONNECTICUT

History

Start date End date Type Value
2010-11-12 2012-05-03 Address 44 PALEN ROAD, SUITE 307, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2008-10-07 2010-11-12 Address 1940 COMMERCE STREET, SUITE 307, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2008-10-07 2010-11-23 Address SPIRIT OF AMERICA MORTGAGE, 1940 COMMERCE ST, STE 307, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2008-10-07 2010-11-12 Address 1940 COMMERCE STREET, STE 307, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-04-21 2008-10-07 Address 500 EAST MAIN STREET, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120503002264 2012-05-03 BIENNIAL STATEMENT 2012-03-01
101123000178 2010-11-23 CERTIFICATE OF CHANGE 2010-11-23
101112002717 2010-11-12 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
100402002228 2010-04-02 BIENNIAL STATEMENT 2010-03-01
081007002750 2008-10-07 BIENNIAL STATEMENT 2008-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State