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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 4877 GALAXY PKWY, STE I, MORTGAGE INFORMATION SERVICES,, CLEVELAND, OH, United States, 44128 |
Name | Role | Address |
---|---|---|
AARON STEIN-SAPIR | Chief Executive Officer | 4877 GALAXY PKWY, STE I, CLEVELAND, OH, United States, 44128 |
Number | Type | Date | End date |
---|---|---|---|
AMC-19-0206 | Real estate appraisal management | 2019-05-17 | 2025-05-17 |
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) |
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