Search icon

THE MORTGAGE MALL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MORTGAGE MALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (29 years ago)
Entity Number: 2083625
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 400 POST AVENUE, STE 306, WESTBURY, NY, United States, 11590
Principal Address: 2631 Merrick Road Suite 404, Att: WilliamSinchuk Cpa, Bellmore, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS BANK ESQ DOS Process Agent 400 POST AVENUE, STE 306, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
STEVEN WEISS Chief Executive Officer 1360 BOXWOOD DR WEST, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1360 BOXWOOD DR WEST, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 1360 BOXWOOD DR WEST, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-11-01 Address 1360 BOXWOOD DR WEST, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-11-01 Address 400 POST AVENUE, STE 306, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101027956 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231024003772 2023-10-24 BIENNIAL STATEMENT 2022-11-01
201102060002 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101006025 2016-11-01 BIENNIAL STATEMENT 2016-11-01
151207006054 2015-12-07 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State