Search icon

FIRST RESIDENTIAL MORTGAGE SERVICES CORPORATION

Company Details

Name: FIRST RESIDENTIAL MORTGAGE SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1997 (28 years ago)
Entity Number: 2109721
ZIP code: 07632
County: Richmond
Place of Formation: New Jersey
Address: 570 SYLVAN AVENUE, ENGLEWOOD, NJ, United States, 07632

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MARLIO M CHAUX Chief Executive Officer 570 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2013-07-05 2015-12-17 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Registered Agent)
2013-07-05 2016-01-11 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process)
2008-05-05 2013-07-05 Address 62 WHITE ST., 2ND FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-05-05 2013-07-05 Address 62 WHITE ST., 2ND FL., NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2007-02-22 2008-05-05 Address 570 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160111000269 2016-01-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-01-11
151217000684 2015-12-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-01-16
130705000091 2013-07-05 CERTIFICATE OF CHANGE (BY AGENT) 2013-07-05
130205006523 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110304002146 2011-03-04 BIENNIAL STATEMENT 2011-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State