Search icon

TOLL BROTHERS MORTGAGE COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
STEPHEN J. AUDET Chief Executive Officer 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034

History

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)

Filings

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