Search icon

AMERICAN CAPITAL MORTGAGE, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
S. JAIN Chief Executive Officer 439 MAIN ST, STE 102, ORANGE, NJ, United States, 07050

DOS Process Agent

Name Role Address
AMERICAN CAPITAL MORTGAGE, INC. DOS Process Agent 439 Main Street, Suite 102,, STE 102, Orange, NJ, United States, 07050

Links between entities

Type:
Headquarter of
Company Number:
F16000000857
State:
FLORIDA
Type:
Headquarter of
Company Number:
2451066
State:
CONNECTICUT

History

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

Filings

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

CFPB Complaint

Date:
2016-04-14
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Date of last update: 15 Mar 2025

Sources: New York Secretary of State