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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JIGNESH DOSHI | Chief Executive Officer | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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