ASG MORTGAGE SERVICES, INC.
Headquarter
Name: | ASG MORTGAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1992 (33 years ago) |
Entity Number: | 1669944 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 99 SPRING ST, STE 500, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARION LEE | Chief Executive Officer | 99 SPRING ST, STE 500, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 SPRING ST, STE 500, NEW YORK, NY, United States, 10012 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 99 SPRING ST, STE 500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2012-11-29 | 2024-12-26 | Address | 99 SPRING ST, STE 500, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2012-11-29 | 2024-12-26 | Address | 99 SPRING ST, STE 500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-08-11 | 2012-11-29 | Address | 99 SPRING ST, STE 600, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-08-11 | 2012-11-29 | Address | 99 SPRING ST, STE 600, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002808 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
201001061696 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002007689 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
141201007143 | 2014-12-01 | BIENNIAL STATEMENT | 2014-10-01 |
121129002221 | 2012-11-29 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State