SMART MONEY MORTGAGE CENTER, INC.

Name: | SMART MONEY MORTGAGE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1990 (35 years ago) |
Entity Number: | 1471179 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | DAVID & LINDA HEINRICH, 2 MEDICAL PARK DR, STE 14, WEST NYACK, NY, United States, 10994 |
Address: | 2 MEDICAL PARK DR, STE 14, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID C HEINRICH | Chief Executive Officer | 2 MEDICAL PARK DR, STE 14, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MEDICAL PARK DR, STE 14, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-02 | 2006-08-03 | Address | LINDA IZZO HEINRICH, 271 ROUTE 59, SPRING VALLEY, NY, 10977, 5449, USA (Type of address: Service of Process) |
2004-09-02 | 2006-08-03 | Address | 271 ROUTE 59, SPRING VALLEY, NY, 10977, 5449, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2006-08-03 | Address | 271 ROUTE 59, SPRING VALLEY, NY, 10977, 5449, USA (Type of address: Principal Executive Office) |
2002-07-31 | 2004-09-02 | Address | 1 EXECUTIVE BLVD, STE 202, SUFFERN, NY, 10901, 4157, USA (Type of address: Service of Process) |
1993-09-20 | 2004-09-02 | Address | 271 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060803002326 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040902002197 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020731002196 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
000802002326 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
980818002619 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State