Search icon

MORTGAGE INFORMATION SERVICES, INC.

Company Details

Name: MORTGAGE INFORMATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1991 (34 years ago)
Entity Number: 1594093
ZIP code: 44128
County: New York
Place of Formation: Ohio
Address: 4877 GALAXY PKWY, STE I, MORTGAGE INFORMATION SERVICES,, CLEVELAND, OH, United States, 44128
Principal Address: 4877 GALAXY PKWY, STE I, CLEVELAND, OH, United States, 44128

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 4877 GALAXY PKWY, STE I, MORTGAGE INFORMATION SERVICES,, CLEVELAND, OH, United States, 44128

Chief Executive Officer

Name Role Address
AARON STEIN-SAPIR Chief Executive Officer 4877 GALAXY PKWY, STE I, CLEVELAND, OH, United States, 44128

Licenses

Number Type Date End date
AMC-19-0206 Real estate appraisal management 2019-05-17 2025-05-17

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 4877 GALAXY PKWY, STE I, CLEVELAND, OH, 44128, USA (Type of address: Chief Executive Officer)
2019-12-19 2023-12-20 Address 4877 GALAXY PKWY, STE I, MORTGAGE INFORMATION SERVICES,, CLEVELAND, OH, 44128, USA (Type of address: Service of Process)
2019-01-28 2023-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-15 2023-12-20 Address 4877 GALAXY PKWY, STE I, CLEVELAND, OH, 44128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220004322 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211201001811 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191219060042 2019-12-19 BIENNIAL STATEMENT 2019-12-01
SR-19396 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19397 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State