FIRST MUTUAL CORP. OF NEW YORK

Name: | FIRST MUTUAL CORP. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1990 (35 years ago) |
Entity Number: | 1477308 |
ZIP code: | 08002 |
County: | Queens |
Place of Formation: | New York |
Address: | 523 HOLLYWOOD AVE / SUITE 300, CHERRY HILL, NJ, United States, 08002 |
Principal Address: | 523 HOLLYWOOD AVENUE, CHERRY HILL, NJ, United States, 08002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE R. LESIGER | DOS Process Agent | 523 HOLLYWOOD AVE / SUITE 300, CHERRY HILL, NJ, United States, 08002 |
Name | Role | Address |
---|---|---|
LAWRENCE R. LESIGER | Chief Executive Officer | 523 HOLLYWOOD AVENUE, CHERRY HILL, NJ, United States, 08002 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-08 | 2006-09-05 | Address | 523 HOLLYWOOD AVE, STE 300, CHERRY HILL, NJ, 08002, 0443, USA (Type of address: Service of Process) |
2000-10-03 | 2006-09-05 | Address | 523 HOLLYWOOD AVE, CHERRY HILL, NJ, 08002, 0443, USA (Type of address: Chief Executive Officer) |
2000-10-03 | 2006-09-05 | Address | 523 HOLLYWOOD AVE, CHERRY HILL, NJ, 08002, 0443, USA (Type of address: Principal Executive Office) |
1998-09-09 | 2000-10-03 | Address | 523 HOLLYWOOD AVE, PO BOX 8443, SUITE 300, CHERRY HILL, NJ, 08002, 0443, USA (Type of address: Principal Executive Office) |
1998-09-09 | 2000-10-03 | Address | 523 HOLLYWOOD AVE, PO BOX 8443, SUITE 300, CHERRY HILL, NJ, 08002, 0443, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100922002631 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080825003587 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060905002028 | 2006-09-05 | BIENNIAL STATEMENT | 2006-09-01 |
041008002306 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
021001002633 | 2002-10-01 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State