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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 WEST GREENBROOK RD, NORTH CALDWELL, NJ, United States, 07006 |
Name | Role | Address |
---|---|---|
PHYLLIS P DEDERICK | Chief Executive Officer | 132 WEST GREENBROOK RD, NORTH CALDWELL, NJ, United States, 07006 |
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) |
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