Name: | TWO RIVER MORTGAGE, CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1999 (26 years ago) |
Entity Number: | 2364052 |
ZIP code: | 07701 |
County: | Albany |
Place of Formation: | New York |
Address: | 157 BROAD ST, STE 312, RED BANK, NJ, United States, 07701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 BROAD ST, STE 312, RED BANK, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
BRIAN BENJAMIN | Chief Executive Officer | 44 IRVING PLACE, RED BANK, NJ, United States, 07701 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-31 | 2009-04-22 | Address | 2210 NE 49TH STREET, LIGHTHOUSE POINT, FL, 33064, USA (Type of address: Chief Executive Officer) |
2003-03-31 | 2007-05-31 | Address | 157 BROAD ST STE 312, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2003-03-31 | 2013-06-05 | Address | 157 BROAD ST STE 312, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
2003-03-31 | 2013-06-05 | Address | 157 BROAD ST STE 312, RED BANK, NJ, 07701, USA (Type of address: Principal Executive Office) |
2001-06-21 | 2003-03-31 | Address | 157 BROAD ST SUITE 318, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2001-06-21 | 2003-03-31 | Address | 157 BROAD ST SUITE 318, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
2001-06-21 | 2003-03-31 | Address | 157 BROAD ST SUITE 318, RED BANK, NJ, 07701, USA (Type of address: Principal Executive Office) |
1999-04-05 | 2001-06-21 | Address | ATTN: BRIAN BENJAMIN, 157 BROAD STREET SUITE 318, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130605002314 | 2013-06-05 | BIENNIAL STATEMENT | 2013-04-01 |
120430002657 | 2012-04-30 | BIENNIAL STATEMENT | 2011-04-01 |
090422002339 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
070531002459 | 2007-05-31 | BIENNIAL STATEMENT | 2007-04-01 |
050525002945 | 2005-05-25 | BIENNIAL STATEMENT | 2005-04-01 |
030331002448 | 2003-03-31 | BIENNIAL STATEMENT | 2003-04-01 |
010621002340 | 2001-06-21 | BIENNIAL STATEMENT | 2001-04-01 |
990405000496 | 1999-04-05 | CERTIFICATE OF INCORPORATION | 1999-04-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State