Search icon

GENEVA MORTGAGE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD FRIEDMAN Chief Executive Officer 3 EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 300, 100 N. CENTRE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
223091643
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

History

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)

Filings

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