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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
MARIO MARTIRANO | Chief Executive Officer | 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523 |
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) |
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