Search icon

TERRITORY MORTGAGE, INC.

Company Details

Name: TERRITORY MORTGAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1996 (29 years ago)
Entity Number: 1988769
ZIP code: 14453
County: Monroe
Place of Formation: New York
Address: PO BOX 753, 7635 MAIN ST, FISHERS, NY, United States, 14453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN GOLUBJATNIKOV Chief Executive Officer PO BOX 753, 7635 MAIN ST, FISHERS, NY, United States, 14453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 753, 7635 MAIN ST, FISHERS, NY, United States, 14453

Form 5500 Series

Employer Identification Number (EIN):
161494402
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-07 2004-02-10 Address 7374 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-06-07 2004-02-10 Address 7374 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-06-07 2004-02-10 Address 7374 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1996-08-30 2001-06-13 Name TERRITORY, INC.
1996-01-09 1996-08-30 Name RAM FUNDING CORP. OF NEW YORK

Filings

Filing Number Date Filed Type Effective Date
140422002482 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120328002400 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100430002335 2010-04-30 BIENNIAL STATEMENT 2010-01-01
080128003464 2008-01-28 BIENNIAL STATEMENT 2008-01-01
061016002855 2006-10-16 BIENNIAL STATEMENT 2006-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State