Search icon

TAYLOR, BEAN & WHITAKER MORTGAGE CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1999 (26 years ago)
Branch of: TAYLOR, BEAN & WHITAKER MORTGAGE CORP., Florida (Company Number S55203)
Entity Number: 2341155
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4901 VINELAND RD, SUITE 120, ORLANDO, FL, United States, 32811

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NEIL LURIA Chief Executive Officer 4901 VINELAND RD, SUITE 120, ORLANDO, FL, United States, 32811

History

Start date End date Type Value
2008-08-27 2015-03-30 Address 315 NE 14TH ST, OCALA, FL, 34470, USA (Type of address: Chief Executive Officer)
2008-08-27 2015-03-30 Address 315 NE 14TH ST, OCALA, FL, 34470, USA (Type of address: Principal Executive Office)
2001-03-09 2008-08-27 Address 101 NE 2ND ST, OCALA, FL, 34470, 0642, USA (Type of address: Chief Executive Officer)
2001-03-09 2008-08-27 Address 101 NE 2ND ST, OCALA, FL, 34470, 0642, USA (Type of address: Principal Executive Office)
1999-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-28538 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150330002026 2015-03-30 BIENNIAL STATEMENT 2015-02-01
090122002679 2009-01-22 BIENNIAL STATEMENT 2009-02-01
080827002768 2008-08-27 AMENDMENT TO BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State