Search icon

ASG MORTGAGE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARION LEE Chief Executive Officer 99 SPRING ST, STE 500, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 SPRING ST, STE 500, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
b7fba616-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Unique Entity ID

CAGE Code:
4PQ94
UEI Expiration Date:
2021-04-22

Business Information

Activation Date:
2020-04-22
Initial Registration Date:
2007-03-15

Commercial and government entity program

CAGE number:
4PQ94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-11
CAGE Expiration:
2028-05-15
SAM Expiration:
2024-05-11

Contact Information

POC:
DEBRA J. COONEY
Corporate URL:
http://www.asgcompanies.com

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State