Search icon

MORTGAGE ASSET SECURITIZATION TRANSACTIONS, INC.

Company Details

Name: MORTGAGE ASSET SECURITIZATION TRANSACTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1997 (28 years ago)
Entity Number: 2179018
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JIGNESH DOSHI Chief Executive Officer 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 600 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-07-15 2023-09-22 Address 600 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2009-09-11 2019-07-15 Address 677 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2007-11-30 2009-09-11 Address NONE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230922002510 2023-09-22 BIENNIAL STATEMENT 2023-09-01
210908002399 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190715060695 2019-07-15 BIENNIAL STATEMENT 2017-09-01
150901006259 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130904006139 2013-09-04 BIENNIAL STATEMENT 2013-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State