Name: | GENEVA MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1993 (32 years ago) |
Entity Number: | 1744749 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New Jersey |
Principal Address: | 3 EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, United States, 11577 |
Address: | SUITE 300, 100 N. CENTRE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
RONALD FRIEDMAN | Chief Executive Officer | 3 EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 300, 100 N. CENTRE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-26 | 2003-07-01 | Address | 3 EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1998-05-05 | 2002-10-04 | Name | PMCC MORTGAGE CORP. |
1997-07-10 | 1999-07-26 | Address | 66 POWERHOUSE RD., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1996-01-09 | 1997-07-10 | Address | 66 POERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1996-01-09 | 1999-07-26 | Address | 66 POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030701000198 | 2003-07-01 | CERTIFICATE OF CHANGE | 2003-07-01 |
021004000022 | 2002-10-04 | CERTIFICATE OF AMENDMENT | 2002-10-04 |
990726002301 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
980505000270 | 1998-05-05 | CERTIFICATE OF AMENDMENT | 1998-05-05 |
970710002317 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State