Name: | HOMERICA MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1993 (32 years ago) |
Entity Number: | 1768012 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 235 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
BRUCE R LUBLIN | Chief Executive Officer | 123 HONEYSUCKE DR, TOWNSHIP OF WASHINGTON, NJ, United States, 07676 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-13 | 2013-11-29 | Address | 490 TEAL PLAZA, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2009-10-08 | 2011-12-13 | Address | 490 TEAL PLAZA, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2004-12-29 | 2009-10-08 | Address | 19 JAMES CT, PORT CHESTER, NY, 10573, 3157, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2004-12-29 | Address | 19 JAMES COURT, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1995-11-14 | 1997-10-08 | Address | 60 ARTHUR CT, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151005006865 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131129006100 | 2013-11-29 | BIENNIAL STATEMENT | 2013-10-01 |
111213002004 | 2011-12-13 | BIENNIAL STATEMENT | 2011-10-01 |
091008002794 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071102002984 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State