NORTH COUNTRY MORTGAGE INC.
Headquarter
Name: | NORTH COUNTRY MORTGAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1995 (30 years ago) |
Entity Number: | 1904574 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 144-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. MARK FERRARA | Chief Executive Officer | 144-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-21 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-13 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-03-18 | 2008-08-01 | Address | 3100 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1997-03-18 | 2008-08-01 | Address | 3100 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110413002334 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090317002281 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
080801002634 | 2008-08-01 | BIENNIAL STATEMENT | 2007-03-01 |
071113001036 | 2007-11-13 | CERTIFICATE OF AMENDMENT | 2007-11-13 |
050421002901 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State