Search icon

SIRVA MORTGAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIRVA MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1993 (32 years ago)
Entity Number: 1725042
ZIP code: 12207
County: New York
Place of Formation: Ohio
Principal Address: 6200 OAK TREE BLVD / SUITE 300, INDEPENDENCE, OH, United States, 44131
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL E KLEMME Chief Executive Officer 6200 OAK TREE BLVD / SUITE 300, INDEPENDENCE, OH, United States, 44131

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 6200 OAK TREE BLVD / SUITE 300, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 6000 LOMBARDO CENTER, SUITE 500, SEVEN HILLS, OH, 44131, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 6200 OAK TREE BLVD / SUITE 300, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-06 Address 6200 OAK TREE BLVD / SUITE 300, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250506004183 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230503004078 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210507060317 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190513060494 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170522006092 2017-05-22 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State