Name: | GENESIS HOME MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1995 (30 years ago) |
Entity Number: | 1888690 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Address: | SUITE 310, 1727 VETERANS MEMORIAL HWY., ISLANDIA, NY, United States, 11749 |
Principal Address: | 2150 JOSHUA'S PATH, STE 202, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 310, 1727 VETERANS MEMORIAL HWY., ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
ROBERT RAGONESI | Chief Executive Officer | 713 4TH AVE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-01 | 2009-01-20 | Address | 2150 JOSHUA'S PATH, STE 202, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2006-09-26 | 2011-03-17 | Address | 2150 JOSHUA'S PATH, STE. 202, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1997-02-14 | 2007-03-01 | Address | 24 BEAUPRE CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 2007-03-01 | Address | 66 GILBERT ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
1995-02-23 | 2006-09-26 | Address | 66 GILBERT STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110317000096 | 2011-03-17 | CERTIFICATE OF CHANGE | 2011-03-17 |
110204003139 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090120003241 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070301003032 | 2007-03-01 | BIENNIAL STATEMENT | 2007-01-01 |
060926000552 | 2006-09-26 | CERTIFICATE OF AMENDMENT | 2006-09-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State