Search icon

OLD DOMINION MORTGAGE CO., INC.

Headquarter

Company Details

Name: OLD DOMINION MORTGAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1993 (32 years ago)
Entity Number: 1735203
ZIP code: 07006
County: Suffolk
Place of Formation: New York
Address: 132 WEST GREENBROOK RD, NORTH CALDWELL, NJ, United States, 07006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 WEST GREENBROOK RD, NORTH CALDWELL, NJ, United States, 07006

Chief Executive Officer

Name Role Address
PHYLLIS P DEDERICK Chief Executive Officer 132 WEST GREENBROOK RD, NORTH CALDWELL, NJ, United States, 07006

Links between entities

Type:
Headquarter of
Company Number:
F96000001443
State:
FLORIDA
Type:
Headquarter of
Company Number:
000131602
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0519623
State:
CONNECTICUT

History

Start date End date Type Value
2002-08-29 2005-07-26 Address 132 W GREENBROOK RD, NORTH CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office)
2002-08-29 2005-07-26 Address 132 W GREENBROOK RD, NORTH CALDWELL, NJ, 07006, USA (Type of address: Service of Process)
1995-12-05 2005-07-26 Address 56 ORTON RD, W CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
1995-12-05 2002-08-29 Address 271 ROUTE 46 WEST, SUITE A-203, FAIRFIELD, NJ, 07004, USA (Type of address: Principal Executive Office)
1995-03-15 2002-08-29 Address 271 ROUTE 46 WEST STE A-203, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110610003025 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090714002699 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070612002750 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050726002700 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030725002656 2003-07-25 BIENNIAL STATEMENT 2003-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State