Search icon

DUTCHESS COUNTY MORTGAGE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DUTCHESS COUNTY MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (28 years ago)
Entity Number: 2201129
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: KEN EKLUND, 1145 RTE 55, LA GRANGVILLE, NY, United States, 12540
Principal Address: 1145 RTE 55, LA GRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KENNETH EKLUND Agent 22 KNOLLWOOD ROAD, RHINEBECK, NY, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KEN EKLUND, 1145 RTE 55, LA GRANGVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
JONATHAN D MEYER Chief Executive Officer 1145 RTE 55, LA GRANGEVILLE, NY, United States, 12540

Links between entities

Type:
Headquarter of
Company Number:
F04000005526
State:
FLORIDA

History

Start date End date Type Value
2001-11-27 2006-01-11 Address 1145 RTE 55, LA GRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
1999-11-24 2001-11-27 Address 84 KNOLLWOOD RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1999-11-24 2001-11-27 Address 33 CORPORATE PARK DR, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1999-11-24 2001-11-27 Address C/O EKLUND, 84 KNOLLWOOD RD, RHINBECK, NY, 12572, USA (Type of address: Service of Process)
1997-11-20 1999-11-24 Address 22 KNOLLWOOD ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060111002234 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031022002629 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011127002840 2001-11-27 BIENNIAL STATEMENT 2001-11-01
991124002605 1999-11-24 BIENNIAL STATEMENT 1999-11-01
971120000482 1997-11-20 CERTIFICATE OF INCORPORATION 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State