Search icon

GMC MORTGAGE CORPORATION

Company Details

Name: GMC MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1990 (35 years ago)
Entity Number: 1464741
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 129 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERRY MICCIO-MCCLEAN Chief Executive Officer 129 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2008-07-30 2010-08-12 Address 129 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2003-04-03 2008-07-30 Address 1142A SOUTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2003-04-03 2008-07-30 Address 1142A SOUTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2003-04-03 2008-07-30 Address 1142A SOUTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1993-02-23 2003-04-03 Address 262 MIDLAND AVE, STATEN ISLAND, NY, 10306, 3451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120807002869 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100812002862 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080730002745 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060628002251 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040804002778 2004-08-04 BIENNIAL STATEMENT 2004-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State