Name: | CONTOUR MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1995 (29 years ago) |
Entity Number: | 1982277 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 990 STEWART AVENUE, SUITE 660, GARDEN CITY, NY, United States, 11530 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
RICHARD A PREGIATO | Chief Executive Officer | 990 STEWART AVENUE, SUITE 660, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 990 STEWART AVENUE, SUITE 660, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-11-01 | Address | 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-12-04 | 2023-12-04 | Address | 990 STEWART AVENUE, SUITE 660, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-11-01 | Address | 990 STEWART AVENUE, SUITE 660, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-11-01 | Address | 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036752 | 2024-10-17 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-17 |
231204005017 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211213002020 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
191212060500 | 2019-12-12 | BIENNIAL STATEMENT | 2019-12-01 |
160105000429 | 2016-01-05 | CERTIFICATE OF CHANGE | 2016-01-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State