Name: | COMPUTERIZED MORTGAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1995 (30 years ago) |
Entity Number: | 1965338 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 FULTON AVE, STE 27, GARDEN CITY, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORNELIUS MCDONOUGH | DOS Process Agent | 1 FULTON AVE, STE 27, GARDEN CITY, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
CORNELIUS MCDONOUGH | Chief Executive Officer | 1 FULTON AVE, STE 27, GARDEN CITY, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-28 | 2010-11-23 | Address | 25 NASSAU BLVD., GARDEN CITY, NY, 11530, 4136, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2010-11-23 | Address | 25 NASSAU BLVD., GARDEN CITY, NY, 11530, 4136, USA (Type of address: Principal Executive Office) |
1997-10-28 | 2010-11-23 | Address | 25 NASSAU BLVD., GARDEN CITY, NY, 11530, 4136, USA (Type of address: Service of Process) |
1995-10-17 | 1997-10-28 | Address | 25 NASSAU BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111018002072 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
101123003154 | 2010-11-23 | BIENNIAL STATEMENT | 2009-10-01 |
971028002325 | 1997-10-28 | BIENNIAL STATEMENT | 1997-10-01 |
951017000428 | 1995-10-17 | CERTIFICATE OF INCORPORATION | 1995-10-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State