Name: | LEND-MOR MORTGAGE BANKERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1993 (32 years ago) |
Entity Number: | 1743796 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARHAD BOKHOUR | Chief Executive Officer | 30 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-10 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-10 | 2007-08-01 | Address | 300 GARDEN CITY PLAZA, STE 252, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1999-08-05 | 2007-08-01 | Address | 300 GARDEN CITY PLAZA, STE 252, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1999-08-05 | 2007-08-01 | Address | 300 GARDEN CITY PLAZA, STE 252, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090727003070 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070801002083 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
050823002489 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
030703002043 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010710002803 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State