MORTGAGEMEDIA, INC.

Name: | MORTGAGEMEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1993 (32 years ago) |
Entity Number: | 1703348 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 155 HITCHING POST LANE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD KELLY | Chief Executive Officer | 155 HITCHING POST LANE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 HITCHING POST LANE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-16 | 2011-03-22 | Address | 155 HITCHING POST LN, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1997-05-16 | 2011-03-22 | Address | 155 HITCHING POST LN, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1997-05-16 | 2011-03-22 | Address | 155 HITCHING POST LN, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1994-03-23 | 1997-05-16 | Address | 50 BARKER STREET, SUITE 633, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1994-03-23 | 1997-05-16 | Address | 50 BARKER STREET, SUITE 633, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110322002618 | 2011-03-22 | BIENNIAL STATEMENT | 2011-02-01 |
090211002241 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070329002582 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050415002419 | 2005-04-15 | BIENNIAL STATEMENT | 2005-02-01 |
030219002424 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State