Name: | TOLL BROTHERS MORTGAGE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1994 (31 years ago) |
Entity Number: | 1816015 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | TOLL BROTHERS MORTGAGE COMPANY |
Address: | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528 |
Principal Address: | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
STEPHEN J. AUDET | Chief Executive Officer | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 250 GIBRALTAR RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-04-18 | Address | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-14 | 2024-04-18 | Address | 250 GIBRALTAR RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418003198 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
230414004907 | 2023-04-12 | CERTIFICATE OF AMENDMENT | 2023-04-12 |
220429001512 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200910000478 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
200417060362 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State