PREFERRED MORTGAGE CORPORATION OF NEW YORK
Headquarter
Name: | PREFERRED MORTGAGE CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1992 (33 years ago) |
Entity Number: | 1611398 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 595 BLOSSOM RD, STE 100, ROCHESTER, NY, United States, 14610 |
Address: | 1674 empire blvd., suite 200, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC J BARDANIS | Chief Executive Officer | 595 BLOSSOM RD, STE 100, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1674 empire blvd., suite 200, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
charles j. bucciarelli | Agent | 1674 EMPIRE BLVD., suite 200, WEBSTER, NY, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-05 | 2022-11-19 | Address | 595 BLOSSOM RD, STE 100, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2008-02-04 | 2018-03-05 | Address | 595 BLOSSOM RD, STE 100, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2008-02-04 | 2022-11-19 | Address | 595 BLOSSOM RD, STE 100, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2004-02-12 | 2008-02-04 | Address | 595 BLOSSOM RD, STE 100, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
2004-02-12 | 2008-02-04 | Address | PREFERRED MORTGAGE CORPORATION, 595 BLOSSOM RD STE 100, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221119000532 | 2022-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-18 |
180305007897 | 2018-03-05 | BIENNIAL STATEMENT | 2018-02-01 |
140401002294 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120308002829 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100312002342 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State