WEATHERSTONE MORTGAGE CORP.
Headquarter
Name: | WEATHERSTONE MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1996 (29 years ago) |
Entity Number: | 2034918 |
ZIP code: | 11741 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 PEACHTREE COURT, STE 202, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS P CECCARINI | Chief Executive Officer | 20 PEACHTREE COURT, STE 202, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
WEATHERSTONE MORTGAGE CORP. | DOS Process Agent | 20 PEACHTREE COURT, STE 202, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-14 | 2016-05-10 | Address | 255 EXECUTIVE DRIVE, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2012-12-14 | 2016-05-10 | Address | 255 EXECUTIVE DRIVE, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2012-12-14 | 2016-05-10 | Address | 255 EXECUTIVE DR, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2010-07-01 | 2012-12-14 | Address | 255 EXECUTIVE DRIVE, STE 409, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2012-12-14 | Address | 255 EXECUTIVE DRIVE, STE 409, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060481 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007005 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006276 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140529006117 | 2014-05-29 | BIENNIAL STATEMENT | 2014-05-01 |
121214006261 | 2012-12-14 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State