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 |
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