Search icon

GENESIS HOME MORTGAGE CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 310, 1727 VETERANS MEMORIAL HWY., ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
ROBERT RAGONESI Chief Executive Officer 713 4TH AVE, EAST NORTHPORT, NY, United States, 11731

Links between entities

Type:
Headquarter of
Company Number:
0672038
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F05000000623
State:
FLORIDA
Type:
Headquarter of
Company Number:
0895191
State:
CONNECTICUT

History

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)

Filings

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