Search icon

GW MORTGAGE CONSULTING, INC.

Headquarter

Company Details

Name: GW MORTGAGE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1992 (33 years ago)
Entity Number: 1652584
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 277 COOK AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD WEIS Chief Executive Officer 277 COOK AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
GW MORTGAGE CONSULTING, INC. DOS Process Agent 277 COOK AVE, YONKERS, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
0784303
State:
CONNECTICUT

History

Start date End date Type Value
2004-05-14 2018-07-31 Address 891 MILE SQUARE RD, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2004-05-14 2018-07-31 Address 891 MILE SQUARE RD, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2004-05-14 2018-07-31 Address 891 MILE SQUARE RD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1998-06-30 2004-05-14 Address 705 BRONX RIVER RD, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1998-06-30 2004-05-14 Address 705 BRONX RIVER RD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180731006026 2018-07-31 BIENNIAL STATEMENT 2018-07-01
140806006273 2014-08-06 BIENNIAL STATEMENT 2014-07-01
130114006102 2013-01-14 BIENNIAL STATEMENT 2012-07-01
101220002550 2010-12-20 BIENNIAL STATEMENT 2010-07-01
080722002829 2008-07-22 BIENNIAL STATEMENT 2008-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State