Name: | THE MORTGAGE ADVANTAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1995 (29 years ago) |
Entity Number: | 1978524 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, United States, 11747 |
Address: | 201 Old Country Road, Suite 200, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE MORTGAGE ADVANTAGE CORP. | DOS Process Agent | 201 Old Country Road, Suite 200, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
STEVEN SCHWARTZ | Chief Executive Officer | 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, United States, 11747 |
Number | Type | End date |
---|---|---|
10311204650 | CORPORATE BROKER | 2026-04-17 |
10991215696 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2019-12-27 | 2024-06-13 | Address | 201 OLD COUNTRY ROAD, 201 OLD COUNTRY ROAD, STE. 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2019-12-27 | 2024-06-13 | Address | 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2015-12-17 | 2019-12-27 | Address | 201 OLD COUNTRY ROAD, SUITE 201, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2015-12-17 | 2019-12-27 | Address | 201 OLD COUNTRY ROAD, SUITE 201, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000032 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
191227060187 | 2019-12-27 | BIENNIAL STATEMENT | 2019-12-01 |
171206006011 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
151217006169 | 2015-12-17 | BIENNIAL STATEMENT | 2015-12-01 |
140102006353 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State