US MORTGAGE CORPORATION
Headquarter
Name: | US MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1994 (31 years ago) |
Entity Number: | 1796416 |
ZIP code: | 11747 |
County: | Suffolk |
Address: | 201 OLD COUNTY RD, SUITE 140, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MILNER | DOS Process Agent | 201 OLD COUNTY RD, SUITE 140, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN A MILNER | Chief Executive Officer | 201 OLD COUNTY RD, SUITE 140, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-20 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-21 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216002838 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
220429002346 | 2022-04-27 | CERTIFICATE OF CORRECTION | 2022-04-27 |
220222003880 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
211123000055 | 2021-11-19 | CERTIFICATE OF AMENDMENT | 2021-11-19 |
210128060319 | 2021-01-28 | BIENNIAL STATEMENT | 2020-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State