Name: | AMERICAN CAPITAL MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1993 (32 years ago) |
Entity Number: | 1748468 |
ZIP code: | 07050 |
County: | Kings |
Place of Formation: | New York |
Address: | 439 Main Street, Suite 102,, STE 102, Orange, NJ, United States, 07050 |
Principal Address: | 439 MAIN ST, STE 102, ORANGE, NJ, United States, 07050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. JAIN | Chief Executive Officer | 439 MAIN ST, STE 102, ORANGE, NJ, United States, 07050 |
Name | Role | Address |
---|---|---|
AMERICAN CAPITAL MORTGAGE, INC. | DOS Process Agent | 439 Main Street, Suite 102,, STE 102, Orange, NJ, United States, 07050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 439 MAIN ST, STE 102, ORANGE, NJ, 07050, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037698 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
210208060481 | 2021-02-08 | BIENNIAL STATEMENT | 2019-08-01 |
170808006472 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
130916002210 | 2013-09-16 | BIENNIAL STATEMENT | 2013-08-01 |
130326002312 | 2013-03-26 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State