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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 PALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
SCOTT R KUESTER | Chief Executive Officer | 44 PALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
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) |
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