Search icon

AGENCY FOR CONSUMER EQUITY MORTGAGES, INC.

Headquarter

Company Details

Name: AGENCY FOR CONSUMER EQUITY MORTGAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2005941
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 100 CLEARBROOK RAOD, ELMSFORD, NY, United States, 10523
Address: 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
MARIO MARTIRANO Chief Executive Officer 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
0954161
State:
CONNECTICUT

History

Start date End date Type Value
2012-04-26 2014-04-11 Address 100 CLEARBROOK RAOD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2004-09-20 2012-04-26 Address 101 EXECUTIVE BLVD, ELMSFORD, NY, 10523, 1316, USA (Type of address: Chief Executive Officer)
2004-09-20 2012-04-26 Address 101 EXECUTIVE BLVD, ELMSFORD, NY, 10523, 1316, USA (Type of address: Principal Executive Office)
2004-09-20 2012-04-26 Address 101 EXECUTIVE BLVD, ELMSFORD, NY, 10523, 1316, USA (Type of address: Service of Process)
2000-04-04 2004-09-20 Address 925 WESTCHESTER AVENUE #302, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140411006417 2014-04-11 BIENNIAL STATEMENT 2014-03-01
120426002643 2012-04-26 BIENNIAL STATEMENT 2012-03-01
060330003148 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040920002264 2004-09-20 BIENNIAL STATEMENT 2004-03-01
020318002110 2002-03-18 BIENNIAL STATEMENT 2002-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State