Name: | FIDELITY FIRST MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1994 (31 years ago) |
Entity Number: | 1804062 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 59 LINDENWOOD RD, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 LINDENWOOD RD, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
GREGORY R SCHMIDT | Chief Executive Officer | 59 LINDENWOOD RD, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-13 | 2010-04-07 | Address | 654 SHARROTTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2003-02-13 | 2010-04-07 | Address | 654 SHARROTTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2010-04-07 | Address | 654 SHARROTTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1998-04-09 | 2003-02-13 | Address | 2381 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
1998-04-09 | 2003-02-13 | Address | 2381 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120606002687 | 2012-06-06 | BIENNIAL STATEMENT | 2012-03-01 |
100407002492 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
060421003135 | 2006-04-21 | BIENNIAL STATEMENT | 2006-03-01 |
031010000341 | 2003-10-10 | CERTIFICATE OF AMENDMENT | 2003-10-10 |
030213002676 | 2003-02-13 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State