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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MARLIO M CHAUX | Chief Executive Officer | 570 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
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) |
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