THE MORTGAGE MALL INC.

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
Name | Role | Address |
---|---|---|
DOUGLAS BANK ESQ | DOS Process Agent | 400 POST AVENUE, STE 306, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
STEVEN WEISS | Chief Executive Officer | 1360 BOXWOOD DR WEST, HEWLETT, NY, United States, 11557 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State